Advanced company searchLink opens in new window

DELTAFORCE DEVELOPMENTS LIMITED

Company number 06203813

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)
14 Aug 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
19 May 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
Statement of capital on 2011-05-19
  • GBP 2
01 Feb 2011 AR01 Annual return made up to 1 October 2010 with full list of shareholders
31 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
31 Jan 2011 CH01 Director's details changed for Mr David Nigel Driver on 21 December 2010
31 Jan 2011 CH01 Director's details changed for Miss Hilary Jane Naylor on 21 December 2010
31 Jan 2011 CH03 Secretary's details changed for Mr David Nigel Driver on 21 December 2010
31 Jan 2011 AD01 Registered office address changed from Flat 6 Laurel Court 33 Cavendish Road Bournemouth Dorset BH1 1QZ on 31 January 2011
15 Apr 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
15 Apr 2010 CH01 Director's details changed for Hilary Jane Naylor on 4 April 2010
15 Apr 2010 CH01 Director's details changed for David Nigel Driver on 4 April 2010
25 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
09 Apr 2009 363a Return made up to 04/04/09; full list of members
24 Feb 2009 DISS40 Compulsory strike-off action has been discontinued
23 Feb 2009 363a Return made up to 04/04/08; full list of members
23 Feb 2009 190 Location of debenture register
23 Feb 2009 287 Registered office changed on 23/02/2009 from flat 6 laurel court 33 cavendish road bournemouth dorset BH1 1QZ
23 Feb 2009 353 Location of register of members
23 Feb 2009 AA Accounts made up to 30 April 2008
23 Feb 2009 88(2) Ad 04/04/07 gbp si 2@1=2 gbp ic 2/4
06 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2007 NEWINC Incorporation