- Company Overview for DELI VENTURE LTD (03262424)
- Filing history for DELI VENTURE LTD (03262424)
- People for DELI VENTURE LTD (03262424)
- Insolvency for DELI VENTURE LTD (03262424)
- More for DELI VENTURE LTD (03262424)
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
|
|
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
|
|
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
|
|
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
|