- Company Overview for DELTRANS EXPRESS LIMITED (05106969)
- Filing history for DELTRANS EXPRESS LIMITED (05106969)
- People for DELTRANS EXPRESS LIMITED (05106969)
- Charges for DELTRANS EXPRESS LIMITED (05106969)
- More for DELTRANS EXPRESS LIMITED (05106969)
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) |
---|---|---|---|
31 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Mar 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2017 | CH01 | Director's details changed for Mr Michael John Patrick Beecham on 7 July 2017 | |
03 Nov 2017 | AD01 | Registered office address changed from 60 Devon Street Birmingham West Midlands B7 4SL to 28 Pershore Road Birmingham West Midlands B30 2YB on 3 November 2017 | |
10 Jul 2017 | TM01 | Termination of appointment of Anthony Christopher Delaney as a director on 1 April 2017 | |
10 Jul 2017 | TM01 | Termination of appointment of Carl Anthony Delaney as a director on 1 April 2017 | |
10 Jul 2017 | AP01 | Appointment of Mr Michael John Patrick Beecham as a director on 10 March 2017 | |
08 Dec 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
05 Nov 2015 | CH01 | Director's details changed for Carl Delany on 4 November 2015 | |
04 Nov 2015 | CH01 | Director's details changed for Mr Anthony Christopher Delaney on 4 November 2015 | |
28 May 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
17 Feb 2015 | AP01 | Appointment of Carl Delany as a director on 14 January 2015 | |
17 Feb 2015 | TM01 | Termination of appointment of Brian John Horton as a director on 14 January 2015 | |
17 Feb 2015 | TM02 | Termination of appointment of Brian John Horton as a secretary on 14 January 2015 | |
24 Jul 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
09 May 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
17 Apr 2014 | MR04 | Satisfaction of charge 1 in full | |
17 Apr 2014 | MR01 |
Registration of charge 051069690002
|
|
20 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
25 Apr 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
24 Jul 2012 | AA | Total exemption small company accounts made up to 30 April 2012 |