Advanced company searchLink opens in new window

DELSTAR PRESTON LIMITED

Company number 06605568

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)
23 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
23 Oct 2014 4.72 Return of final meeting in a creditors' voluntary winding up
27 Mar 2014 4.68 Liquidators' statement of receipts and payments to 18 March 2014
26 Mar 2013 4.20 Statement of affairs with form 4.19
26 Mar 2013 600 Appointment of a voluntary liquidator
26 Mar 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
13 Mar 2013 AD01 Registered office address changed from Chandler House 7 Ferry Road Office Park Riversway Preston PR2 2YH on 13 March 2013
06 Feb 2013 AP01 Appointment of Suzanne Margaret Perry as a director on 28 September 2012
14 Jan 2013 CERTNM Company name changed kingsley invoice finance LIMITED\certificate issued on 14/01/13
  • RES15 ‐ Change company name resolution on 2012-12-21
14 Jan 2013 CONNOT Change of name notice
26 Oct 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
Statement of capital on 2012-10-26
  • GBP 1
26 Oct 2012 AP02 Appointment of Delstar (Nw) Limited as a director on 28 September 2012
26 Oct 2012 AP02 Appointment of Delstar(Nw) Limited as a director on 28 September 2012
18 Oct 2012 TM02 Termination of appointment of Lee James Knight as a secretary on 28 September 2012
18 Oct 2012 TM01 Termination of appointment of Jonathan Charles Smith as a director on 28 September 2012
18 Oct 2012 AD01 Registered office address changed from Chandler House 7 Ferry Road Office Park Riversway Preston PR2 2YH United Kingdom on 18 October 2012
07 Jun 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
07 Jun 2012 AD01 Registered office address changed from Chandler House Ferry Road Office Park Riversway Preston Lancashire PR2 2YH on 7 June 2012
07 Jun 2012 CH01 Director's details changed for Mr Jonathan Charles Smith on 29 May 2012
07 Jun 2012 CH03 Secretary's details changed for Lee James Knight on 29 May 2012
06 Jan 2012 AA Accounts made up to 31 March 2011
22 Dec 2011 AA01 Previous accounting period shortened from 31 May 2011 to 31 March 2011
20 Jun 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
11 Mar 2011 AD01 Registered office address changed from Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH on 11 March 2011
18 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010