Advanced company searchLink opens in new window

DELAGE TIMBER LIMITED

Company number 02898255

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)
01 Feb 2010 TM01 Termination of appointment of Simon Thomas as a director
01 Feb 2010 TM01 Termination of appointment of Edward Kent as a director
01 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
10 Mar 2009 363a Return made up to 14/02/09; full list of members
12 Feb 2009 288c Director's change of particulars / grant hayward / 28/06/2008
27 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
25 Mar 2008 363a Return made up to 14/02/08; full list of members
16 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
10 Mar 2007 363s Return made up to 14/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
07 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
24 Nov 2006 AA Full accounts made up to 31 March 2005
09 Mar 2006 363s Return made up to 14/02/06; full list of members
20 May 2005 363s Return made up to 14/02/05; full list of members
06 May 2005 AA Full accounts made up to 31 March 2004
03 Mar 2005 AA Full accounts made up to 31 March 2003
29 Apr 2004 287 Registered office changed on 29/04/04 from: pingwood lane simonswood kirkby liverpool L33 4XZ
19 Mar 2004 363s Return made up to 14/02/04; full list of members
20 Aug 2003 CERTNM Company name changed dixon clarke LIMITED\certificate issued on 20/08/03
13 Aug 2003 CERTNM Company name changed vincent murphy and company limit ed\certificate issued on 13/08/03
02 Jul 2003 403a Declaration of satisfaction of mortgage/charge
02 Jul 2003 403a Declaration of satisfaction of mortgage/charge
02 Jul 2003 403a Declaration of satisfaction of mortgage/charge
02 Jul 2003 403a Declaration of satisfaction of mortgage/charge
02 Jul 2003 403a Declaration of satisfaction of mortgage/charge
28 Feb 2003 363s Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed