Advanced company searchLink opens in new window

DELEC LIMITED

Company number 03870732

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)
03 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
03 Jul 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Sep 2019 LIQ10 Removal of liquidator by court order
03 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 22 April 2019
23 Jun 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
15 May 2018 AD01 Registered office address changed from Ground Floor Offices Plant House, Royal Oak Way North Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PQ England to C/O F a Simms & Partners Limited Alma Park Woodway Lane Claybrooke Parva Lutterworth LE17 5FB on 15 May 2018
11 May 2018 LIQ02 Statement of affairs
11 May 2018 600 Appointment of a voluntary liquidator
11 May 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-23
08 Dec 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
03 Apr 2017 AA Total exemption small company accounts made up to 30 November 2016
03 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
27 Jun 2016 AD01 Registered office address changed from Unit 15 Gresley Close Drayton Fields Industrial Estate Daventry Northamptonshire NN11 8RZ to Ground Floor Offices Plant House, Royal Oak Way North Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PQ on 27 June 2016
05 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
10 Mar 2016 AP01 Appointment of Ms Jennifer Lowe as a director on 26 February 2016
10 Mar 2016 TM01 Termination of appointment of David Lowe as a director on 26 February 2016
10 Mar 2016 TM02 Termination of appointment of Jennifer Lowe as a secretary on 26 February 2016
14 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 200
24 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
05 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 200
05 Dec 2014 CH01 Director's details changed for David Lowe on 10 December 2013
11 Apr 2014 AA Total exemption small company accounts made up to 30 November 2013
13 Dec 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 200
30 Apr 2013 AA Total exemption small company accounts made up to 30 November 2012
21 Dec 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders