Advanced company searchLink opens in new window

DELBROOK LIMITED

Company number 06690017

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)
15 Jan 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
Statement of capital on 2011-09-30
  • GBP 2
28 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2011 AA Total exemption small company accounts made up to 30 September 2010
28 Oct 2010 AA Total exemption small company accounts made up to 30 September 2009
09 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
08 Oct 2010 CH01 Director's details changed for Aaron Paul Williams on 5 September 2010
08 Oct 2010 CH01 Director's details changed for Karl William Percival on 5 September 2010
14 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2009 AR01 Annual return made up to 5 September 2009 with full list of shareholders
29 Sep 2008 288b Appointment Terminated Director company directors LIMITED
29 Sep 2008 288b Appointment Terminated Secretary temple secretaries LIMITED
29 Sep 2008 288a Director and secretary appointed karl william percival
29 Sep 2008 288a Director appointed aaron paul williams
29 Sep 2008 88(2) Ad 15/09/08 gbp si 199@1=199 gbp ic 1/200
12 Sep 2008 287 Registered office changed on 12/09/2008 from 788-790 finchley road london NW11 7TJ
05 Sep 2008 NEWINC Incorporation