Advanced company searchLink opens in new window

THE DELTIC GROUP LIMITED

Company number 07870512

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)
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