- Company Overview for POSITIVE DELTA SOFTWARE LTD. (06481280)
- Filing history for POSITIVE DELTA SOFTWARE LTD. (06481280)
- People for POSITIVE DELTA SOFTWARE LTD. (06481280)
- Insolvency for POSITIVE DELTA SOFTWARE LTD. (06481280)
- More for POSITIVE DELTA SOFTWARE LTD. (06481280)
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
|
|
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
|
|
19 Feb 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
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
|
|
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 |