Advanced company searchLink opens in new window

DELTA LEISURE GROUP LIMITED

Company number 05969142

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)
30 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
30 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 11 September 2019
25 Feb 2019 AD01 Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019
20 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 11 September 2018
23 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 11 September 2017
28 Sep 2016 600 Appointment of a voluntary liquidator
22 Sep 2016 2.24B Administrator's progress report to 12 September 2016
12 Sep 2016 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
20 Jun 2016 2.16B Statement of affairs with form 2.14B/2.15B
28 Apr 2016 2.24B Administrator's progress report to 17 March 2016
15 Dec 2015 2.23B Result of meeting of creditors
23 Nov 2015 2.17B Statement of administrator's proposal
05 Oct 2015 AD01 Registered office address changed from 1 Newtons Court Crossways Business Park Dartford Kent DA2 6QL to Bridge House London Bridge London SE1 9QR on 5 October 2015
01 Oct 2015 2.12B Appointment of an administrator
29 Jan 2015 AA Group of companies' accounts made up to 30 April 2014
16 Dec 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 50,000
20 Nov 2014 MR04 Satisfaction of charge 1 in full
20 Nov 2014 MR04 Satisfaction of charge 2 in full
06 Oct 2014 MR01 Registration of charge 059691420003, created on 30 September 2014
28 Jul 2014 AP01 Appointment of Howard Stephen Winetroube as a director on 18 July 2014
11 Jul 2014 TM01 Termination of appointment of Peter Samengo Turner as a director
07 Mar 2014 AP01 Appointment of Lee Darren Harmer as a director
14 Jan 2014 MAR Re-registration of Memorandum and Articles
14 Jan 2014 CERT10 Certificate of re-registration from Public Limited Company to Private