- Company Overview for DELHEIM PROPERTIES LIMITED (03116955)
- Filing history for DELHEIM PROPERTIES LIMITED (03116955)
- People for DELHEIM PROPERTIES LIMITED (03116955)
- Charges for DELHEIM PROPERTIES LIMITED (03116955)
- Insolvency for DELHEIM PROPERTIES LIMITED (03116955)
- More for DELHEIM PROPERTIES LIMITED (03116955)
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) |
---|---|---|---|
20 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Apr 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
30 Jan 2018 | AD01 | Registered office address changed from 45 Church Street Birmingham B3 2RT to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 30 January 2018 | |
07 Jun 2017 | MR04 | Satisfaction of charge 3 in full | |
26 May 2017 | AD02 | Register inspection address has been changed to The Old Penny 10 Littleworth Road Esher Surrey KT10 9PD | |
26 May 2017 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW to 45 Church Street Birmingham B3 2RT on 26 May 2017 | |
22 May 2017 | LIQ01 | Declaration of solvency | |
22 May 2017 | 600 | Appointment of a voluntary liquidator | |
22 May 2017 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
10 Nov 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
12 Oct 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
24 Oct 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
21 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
11 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2014 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2014-03-10
|
|
25 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2013 | AA | Full accounts made up to 31 March 2013 | |
15 Mar 2013 | TM01 | Termination of appointment of Adam Marks as a director | |
26 Oct 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
24 Oct 2012 | TM02 | Termination of appointment of Christine Everard as a secretary | |
24 Oct 2012 | AP04 | Appointment of Taylor Wessing Secretaries Limited as a secretary | |
26 Sep 2012 | AA | Full accounts made up to 31 March 2012 | |
05 Jan 2012 | AA | Full accounts made up to 31 March 2011 |