Advanced company searchLink opens in new window

DELTA COMPONENTS 2 LIMITED

Company number 02751116

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
Statement of capital on 2012-11-07
  • GBP 165
01 Nov 2012 DS01 Application to strike the company off the register
18 Feb 2012 SH01 Statement of capital following an allotment of shares on 17 October 2011
  • GBP 165
18 Feb 2012 SH01 Statement of capital following an allotment of shares on 17 October 2011
  • GBP 165
18 Feb 2012 SH01 Statement of capital following an allotment of shares on 17 October 2011
  • GBP 165
18 Feb 2012 SH01 Statement of capital following an allotment of shares on 17 October 2011
  • GBP 165
18 Feb 2012 SH01 Statement of capital following an allotment of shares on 17 October 2011
  • GBP 165
08 Feb 2012 CERTNM Company name changed delta components LIMITED\certificate issued on 08/02/12
  • RES15 ‐ Change company name resolution on 2012-02-01
08 Feb 2012 CONNOT Change of name notice
02 Feb 2012 TM01 Termination of appointment of David Robert Hardy as a director on 1 February 2012
12 Jan 2012 AA Total exemption small company accounts made up to 31 August 2011
16 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
15 Nov 2011 SH01 Statement of capital following an allotment of shares on 17 October 2011
  • GBP 165
15 Nov 2011 SH01 Statement of capital following an allotment of shares on 17 October 2011
  • GBP 165
15 Nov 2011 SH01 Statement of capital following an allotment of shares on 17 October 2011
  • GBP 165
15 Nov 2011 SH01 Statement of capital following an allotment of shares on 17 October 2011
  • GBP 165
15 Nov 2011 SH01 Statement of capital following an allotment of shares on 17 October 2011
  • GBP 165
29 Sep 2011 TM02 Termination of appointment of Mca Registrars Limited as a secretary on 29 September 2011
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
14 Dec 2010 AP03 Appointment of Paul Mercer as a secretary
14 Dec 2010 AD01 Registered office address changed from Stanley House 49 Dartford Road Sevenoaks Kent TN13 3TE on 14 December 2010
04 Oct 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
04 Oct 2010 CH04 Secretary's details changed for Mca Registrars Limited on 2 October 2009