- Company Overview for DELPH HOUSE LTD (07330672)
- Filing history for DELPH HOUSE LTD (07330672)
- People for DELPH HOUSE LTD (07330672)
- Charges for DELPH HOUSE LTD (07330672)
- Insolvency for DELPH HOUSE LTD (07330672)
- More for DELPH HOUSE LTD (07330672)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
09 Aug 2010 | TM01 | Termination of appointment of Thomas William Mcmanners as a director |