- Company Overview for THE DELTIC GROUP LIMITED (07870512)
- Filing history for THE DELTIC GROUP LIMITED (07870512)
- People for THE DELTIC GROUP LIMITED (07870512)
- Charges for THE DELTIC GROUP LIMITED (07870512)
- Insolvency for THE DELTIC GROUP LIMITED (07870512)
- More for THE DELTIC GROUP LIMITED (07870512)
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) |
---|---|---|---|
22 Jan 2021 | AM07 | Result of meeting of creditors | |
20 Jan 2021 | AD01 | Registered office address changed from Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW to Bdo Llp, Two Snowhill Snow Hill Queensway Birmingham B4 6GA on 20 January 2021 | |
07 Jan 2021 | MR04 | Satisfaction of charge 3 in full | |
06 Jan 2021 | AM03 | Statement of administrator's proposal | |
24 Dec 2020 | AM01 | Appointment of an administrator | |
10 Dec 2020 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
07 Dec 2020 | TM01 | Termination of appointment of Robert Brannan as a director on 2 December 2020 | |
01 Dec 2020 | TM02 | Termination of appointment of Nicola Lucas as a secretary on 1 December 2020 | |
01 Dec 2020 | AP01 | Appointment of Mr Robert Brannan as a director on 25 November 2020 | |
19 May 2020 | TM01 | Termination of appointment of Robert Brannan as a director on 14 May 2020 | |
24 Mar 2020 | AP03 | Appointment of Ms Nicola Lucas as a secretary on 19 March 2020 | |
24 Mar 2020 | TM02 | Termination of appointment of Alex Millington as a secretary on 19 March 2020 | |
06 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
02 Dec 2019 | AA | Full accounts made up to 23 February 2019 | |
18 Oct 2019 | AP03 | Appointment of Alex Millington as a secretary on 18 October 2019 | |
18 Oct 2019 | TM02 | Termination of appointment of Kelly Anne Young as a secretary on 18 October 2019 | |
05 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with updates | |
05 Dec 2018 | PSC05 | Change of details for Ranimul 1 Limited as a person with significant control on 3 May 2018 | |
04 Sep 2018 | AP01 | Appointment of Mr Lawrence Edward Mcgreal as a director on 16 August 2018 | |
14 Aug 2018 | AA | Full accounts made up to 24 February 2018 | |
08 Jun 2018 | MR04 | Satisfaction of charge 078705120005 in full | |
08 Jun 2018 | MR04 | Satisfaction of charge 078705120004 in full | |
23 May 2018 | TM01 | Termination of appointment of Lawrence Edward Mcgreal as a director on 18 December 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
05 Dec 2017 | AA | Group of companies' accounts made up to 25 February 2017 |