Advanced company searchLink opens in new window

DELMAR CORPORATION LIMITED

Company number 02822151

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)
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
  • GBP 702
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
  • GBP 702
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