Advanced company searchLink opens in new window

DELI VENTURE LTD

Company number 03262424

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)
13 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Nov 2021 AD01 Registered office address changed from 36 Park Row Leeds LS1 5JL to 9th Floor 7 Park Row Leeds LS1 5HD on 25 November 2021
13 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 16 February 2021
22 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 16 February 2020
27 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 16 February 2019
23 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 16 February 2018
06 Mar 2017 AD01 Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to 36 Park Row Leeds LS1 5JL on 6 March 2017
02 Mar 2017 600 Appointment of a voluntary liquidator
02 Mar 2017 4.20 Statement of affairs with form 4.19
02 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-17
02 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
08 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Oct 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
22 Oct 2015 TM01 Termination of appointment of Michael David Burley as a director on 22 October 2015
22 Oct 2015 TM02 Termination of appointment of Jacqueline Burley as a secretary on 22 October 2015
22 Oct 2015 TM01 Termination of appointment of Jacqueline Burley as a director on 22 October 2015
22 Oct 2015 AP01 Appointment of Mr Sean Lee Hannon as a director on 22 October 2015
22 Oct 2015 AP01 Appointment of Mrs Linda Hannon as a director on 22 October 2015
13 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Jul 2015 CH01 Director's details changed for Michael David Burley on 16 July 2015
17 Jul 2015 CH01 Director's details changed for Mrs Jacqueline Burley on 16 July 2015
17 Jul 2015 CH03 Secretary's details changed for Mrs Jacqueline Burley on 16 July 2015
07 Nov 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2