Advanced company searchLink opens in new window

DELHERT LIMITED

Company number 07258213

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)
27 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
27 Apr 2015 4.71 Return of final meeting in a members' voluntary winding up
12 Mar 2014 AD01 Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ United Kingdom on 12 March 2014
11 Mar 2014 4.70 Declaration of solvency
11 Mar 2014 600 Appointment of a voluntary liquidator
11 Mar 2014 LIQ MISC RES Resolution insolvency:res re fees
11 Mar 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
25 Feb 2014 TM01 Termination of appointment of José Weiffenbach as a director
25 Feb 2014 TM01 Termination of appointment of Sven Herlin Kaiser as a director
20 Jun 2013 AA Accounts for a small company made up to 31 May 2012
14 Jun 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
Statement of capital on 2013-06-14
  • GBP 1
13 Jun 2013 CH01 Director's details changed for Mr José Antonio Weiffenbach on 29 April 2013
05 Jun 2013 AP01 Appointment of Mr Dylan Wyn Williams as a director
05 Jun 2013 TM01 Termination of appointment of Alexander Newman as a director
30 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 May 2013 AP01 Appointment of Mr José Antonio Weiffenbach as a director
20 May 2013 AP01 Appointment of Mr Sven Björn Herlin Kaiser as a director
15 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Jul 2012 AA Accounts for a small company made up to 31 May 2011
07 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
22 May 2012 GAZ1 First Gazette notice for compulsory strike-off
24 May 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
03 Jun 2010 AP01 Appointment of Mr Alexander Richard Newman as a director
  • ANNOTATION The document is a duplicate of AP01 for Alexander Richard Newman registered on 3RD June 2011.
03 Jun 2010 AP01 Appointment of Mr Alexander Richard Newman as a director