Advanced company searchLink opens in new window

DELFAN DEVELOPMENTS LTD

Company number 05682109

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)
19 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
29 Apr 2010 L64.04 Dissolution deferment
29 Apr 2010 L64.07 Completion of winding up
23 Jan 2009 COCOMP Order of court to wind up
07 Jan 2009 COCOMP Order of court to wind up
01 Dec 2008 COCOMP Order of court to wind up
28 Aug 2008 288a Director appointed claire davies
22 Aug 2008 288c Secretary's Change of Particulars / nicholas meaney / 01/07/2008 / HouseName/Number was: , now: 11; Street was: 2 alexander court, now: beacons court; Area was: abercanaid, now: ; Post Code was: CF48 1RQ, now: CF48 1PT
22 Aug 2008 288a Secretary appointed nicholas simon meaney
22 Aug 2008 288b Appointment Terminated Director nicholas meaney
22 Aug 2008 288b Appointment Terminated Secretary sylvenna meaney
01 Feb 2008 363a Return made up to 20/01/08; full list of members
18 Jul 2007 395 Particulars of mortgage/charge
01 Mar 2007 288c Director's particulars changed
01 Mar 2007 363a Return made up to 20/01/07; full list of members
20 Feb 2007 287 Registered office changed on 20/02/07 from: 2 alexander court abercanaid merthyr tydfil CF48 1RQ
13 Nov 2006 287 Registered office changed on 13/11/06 from: 2 the rise, pant merthyr tydfil mid glam CF48 2BN
21 Feb 2006 288c Director's particulars changed
02 Feb 2006 288b Secretary resigned
02 Feb 2006 288a New secretary appointed
20 Jan 2006 NEWINC Incorporation