Advanced company searchLink opens in new window

DELIVER VENTURES LTD

Company number 07868078

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)
25 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
25 Oct 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Dec 2016 4.20 Statement of affairs with form 4.19
23 Dec 2016 600 Appointment of a voluntary liquidator
23 Dec 2016 LIQ MISC RES Resolution INSOLVENCY:resolution re. Appointment of liquidator
23 Dec 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-08
29 Nov 2016 AD01 Registered office address changed from C/O Adam & Co Financial Management Llp First Floor 1 Edmund Street Bradford West Yorkshire BD5 0BH to C/O Gaines Robson Insolvency Ltd 1200 1200 Century Way Thorpe Park Business Park Colton Leeds LS15 8ZA on 29 November 2016
08 Feb 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Mar 2015 CH01 Director's details changed for Mr Graham Stephen Pascoe on 17 March 2015
07 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Jan 2014 TM01 Termination of appointment of David Selden as a director
08 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
30 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Dec 2012 AR01 Annual return made up to 29 December 2012 with full list of shareholders
24 Dec 2012 SH01 Statement of capital following an allotment of shares on 24 December 2012
  • GBP 1,000
04 Mar 2012 AA01 Current accounting period extended from 31 December 2012 to 31 March 2013
01 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted