Advanced company searchLink opens in new window

DELPH HOUSE LTD

Company number 07330672

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)
19 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
19 Jun 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 21 December 2017
16 Jan 2017 600 Appointment of a voluntary liquidator
10 Jan 2017 AD01 Registered office address changed from 39 Moriconium Quay Lake Avenue Poole BH15 4QP England to Langley House Park Road East Finchley London N2 8EY on 10 January 2017
08 Jan 2017 4.20 Statement of affairs with form 4.19
08 Jan 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-22
14 Dec 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2016 AD01 Registered office address changed from Dragonfly Station Road Wimborne Dorset BH21 1RG to 39 Moriconium Quay Lake Avenue Poole BH15 4QP on 29 September 2016
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
01 Sep 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
22 Aug 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
22 Aug 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
10 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
20 Sep 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
20 Feb 2012 AA Total exemption small company accounts made up to 31 July 2011
14 Sep 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
11 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1
19 Aug 2010 AP01 Appointment of Jacquline Lesley Haigh as a director
11 Aug 2010 AD01 Registered office address changed from 269 Farnborough Road Farnborough Hants GU14 7LY United Kingdom on 11 August 2010
11 Aug 2010 SH01 Statement of capital following an allotment of shares on 29 July 2010
  • GBP 1
09 Aug 2010 TM01 Termination of appointment of Thomas William Mcmanners as a director