Advanced company searchLink opens in new window

THE DELTIC GROUP HOLDINGS LIMITED

Company number 07870440

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 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
19 Dec 2023 AM23 Notice of move from Administration to Dissolution
24 Jul 2023 AM10 Administrator's progress report
15 May 2023 AM16 Notice of order removing administrator from office
18 Jan 2023 AM10 Administrator's progress report
11 Jan 2023 AM19 Notice of extension of period of Administration
18 Dec 2022 AM16 Notice of order removing administrator from office
16 Aug 2022 AM11 Notice of appointment of a replacement or additional administrator
25 Jul 2022 AM10 Administrator's progress report
01 Jul 2022 AD01 Registered office address changed from C/O Poppleton & Appleby the Silverworks 67-71 Northwood Street Birmingham B3 1TX England to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 1 July 2022
01 Jul 2022 AD01 Registered office address changed from C/O Poppleton Appleby the Silverworks 67 - 71 Northwood Street Birmingham B3 1TX England to C/O Poppleton & Appleby the Silverworks 67-71 Northwood Street Birmingham B3 1TX on 1 July 2022
01 Jul 2022 AD01 Registered office address changed from Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW England to C/O Poppleton Appleby the Silverworks 67 - 71 Northwood Street Birmingham B3 1TX on 1 July 2022
23 Jun 2022 AM01 Appointment of an administrator
13 Jun 2022 AD01 Registered office address changed from C/O Bdo Llp Two Snowhill Snow Hill Queensway Birmingham B4 6GA to Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW on 13 June 2022
17 Jan 2022 AM10 Administrator's progress report
09 Dec 2021 AM19 Notice of extension of period of Administration
17 Nov 2021 AM02 Statement of affairs with form AM02SOA
29 Jul 2021 AM10 Administrator's progress report
22 Jan 2021 AM07 Result of meeting of creditors
20 Jan 2021 AM03 Statement of administrator's proposal
07 Jan 2021 AD01 Registered office address changed from Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW to C/O Bdo Llp Two Snowhill Snow Hill Queensway Birmingham B4 6GA on 7 January 2021
07 Jan 2021 AM01 Appointment of an administrator
06 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with updates
02 Dec 2019 AA Group of companies' accounts made up to 23 February 2019
23 May 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares