- Company Overview for DELFAN DEVELOPMENTS LTD (05682109)
- Filing history for DELFAN DEVELOPMENTS LTD (05682109)
- People for DELFAN DEVELOPMENTS LTD (05682109)
- Charges for DELFAN DEVELOPMENTS LTD (05682109)
- Insolvency for DELFAN DEVELOPMENTS LTD (05682109)
- More for DELFAN DEVELOPMENTS LTD (05682109)
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 |