Advanced company searchLink opens in new window

DELTA TECHNOLOGY & SOFTWARE SERVICES LIMITED

Company number 06893306

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)
13 Dec 2012 GAZ2 Final Gazette dissolved following liquidation
13 Sep 2012 4.68 Liquidators' statement of receipts and payments to 30 August 2012
13 Sep 2012 4.71 Return of final meeting in a members' voluntary winding up
10 Nov 2011 AD01 Registered office address changed from Dimon Place Riverside Way Camberley Surrey GU15 3YF on 10 November 2011
10 Nov 2011 4.70 Declaration of solvency
10 Nov 2011 600 Appointment of a voluntary liquidator
10 Nov 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-10-26
17 Aug 2011 CH01 Director's details changed for Simon Mark Usher on 11 August 2011
05 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
Statement of capital on 2011-05-05
  • GBP 100
03 Nov 2010 AA Full accounts made up to 31 March 2010
12 Aug 2010 AD04 Register(s) moved to registered office address
06 Aug 2010 TM01 Termination of appointment of Derek Spong as a director
06 Aug 2010 AP01 Appointment of Simon Mark Usher as a director
14 Jul 2010 AD01 Registered office address changed from Quatro House Lyon Way Frimley Road Camberley Surrey GU16 7ER on 14 July 2010
28 Jun 2010 AD03 Register(s) moved to registered inspection location
28 Jun 2010 AD02 Register inspection address has been changed
01 Jun 2010 AA01 Previous accounting period shortened from 30 April 2010 to 31 March 2010
25 May 2010 TM01 Termination of appointment of Kim Batcheler as a director
06 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
06 May 2010 CH01 Director's details changed for Kim Clive Batcheler on 30 April 2010
11 Dec 2009 AP01 Appointment of Joan Teresa Goulden as a director
01 Dec 2009 TM01 Termination of appointment of Carol Hosier as a director
24 Jul 2009 288c Director's Change of Particulars / jose costa garcia / 22/07/2009 / HouseName/Number was: glendale, now: forest lodge; Street was: shinfield road, now: west end road; Area was: shinfield, now: mortimer common; Post Code was: RG2 9BE, now: RG7 3TP
09 Jun 2009 88(2) Ad 30/04/09 gbp si 99@1=99 gbp ic 1/100
09 Jun 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities