Advanced company searchLink opens in new window

DELHEIM PROPERTIES LIMITED

Company number 03116955

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)
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
  • LRESSP ‐ Special resolution to wind up on 2017-05-05
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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