- Company Overview for DELMAR CORPORATION LIMITED (02822151)
- Filing history for DELMAR CORPORATION LIMITED (02822151)
- People for DELMAR CORPORATION LIMITED (02822151)
- More for DELMAR CORPORATION LIMITED (02822151)
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) |
---|---|---|---|
16 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jan 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2015 | AP01 | Appointment of Mr Adam Wrightson as a director on 3 June 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
12 Feb 2015 | CH01 | Director's details changed for Mr Brian George Gillies on 1 December 2014 | |
12 Feb 2015 | AD01 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 83 Ducie Street Manchester M1 2JQ on 12 February 2015 | |
12 Feb 2015 | AD01 | Registered office address changed from 28 Birch Road Normanton Uk WF6 1LB to 83 Ducie Street Manchester M1 2JQ on 12 February 2015 | |
20 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
01 Jan 2014 | AR01 |
Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-01
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
19 Apr 2013 | AAMD | Amended accounts made up to 31 January 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 1 January 2013 with full list of shareholders | |
11 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
11 Oct 2012 | AAMD | Amended accounts made up to 31 January 2011 | |
11 Oct 2012 | AAMD | Amended accounts made up to 31 January 2010 | |
11 Oct 2012 | AAMD | Amended accounts made up to 31 January 2009 | |
08 May 2012 | CH01 | Director's details changed for Mr Brian George Gillies on 7 May 2012 | |
07 May 2012 | AD01 | Registered office address changed from 167 Watling Road Castleford West Yorkshire WF10 2QY on 7 May 2012 | |
30 Apr 2012 | AAMD | Amended accounts made up to 31 January 2008 | |
13 Jan 2012 | AR01 | Annual return made up to 1 January 2012 with full list of shareholders | |
12 Jan 2012 | TM02 | Termination of appointment of Julie Gillies as a secretary | |
03 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
03 Jan 2011 | AR01 | Annual return made up to 1 January 2011 with full list of shareholders | |
14 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 |