Advanced company searchLink opens in new window

POSITIVE DELTA SOFTWARE LTD.

Company number 06481280

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)
20 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
20 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 10 January 2022
07 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 10 January 2021
04 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 10 January 2020
14 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 10 January 2019
07 Feb 2018 AD01 Registered office address changed from 19 Station Road Addlestone Surrey KT15 2AL to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 7 February 2018
30 Jan 2018 LIQ02 Statement of affairs
30 Jan 2018 600 Appointment of a voluntary liquidator
30 Jan 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-11
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2017 CH01 Director's details changed for Mr Martin James Hills on 4 June 2017
07 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
23 Nov 2016 CH01 Director's details changed for Mr Martin James Hills on 19 November 2016
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
27 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-26
19 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
30 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2016 AA Total exemption small company accounts made up to 31 January 2015
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
17 Jun 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
09 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2015 AA Total exemption small company accounts made up to 31 January 2014
29 Jan 2015 CH01 Director's details changed for Mr Martin James Hills on 28 January 2015