- Company Overview for DELTIC SOUTHAMPTON LIMITED (07871611)
- Filing history for DELTIC SOUTHAMPTON LIMITED (07871611)
- People for DELTIC SOUTHAMPTON LIMITED (07871611)
- Insolvency for DELTIC SOUTHAMPTON LIMITED (07871611)
- More for DELTIC SOUTHAMPTON LIMITED (07871611)
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) |
---|---|---|---|
17 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Aug 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
23 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2022 | LIQ02 | Statement of affairs | |
01 Jul 2022 | AD01 | Registered office address changed from Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW to C/O Poppleton & Appleby the Silverworks 67-71 Northwood Street Birmingham B3 1TX on 1 July 2022 | |
26 Jul 2021 | AA | Micro company accounts made up to 31 August 2020 | |
16 Jun 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 May 2021 | DS01 | Application to strike the company off the register | |
18 Mar 2021 | TM01 | Termination of appointment of Paul John Evans as a director on 16 March 2021 | |
18 Mar 2021 | PSC07 | Cessation of Paul John Evans as a person with significant control on 16 March 2021 | |
20 Jan 2021 | AA01 | Previous accounting period extended from 28 February 2020 to 31 August 2020 | |
17 Dec 2020 | TM01 | Termination of appointment of Alan James Fall as a director on 17 December 2020 | |
17 Dec 2020 | TM01 | Termination of appointment of Steven Lindsay Cloran as a director on 17 December 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
06 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with updates | |
02 Dec 2019 | AA | Full accounts made up to 23 February 2019 | |
05 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
05 Dec 2018 | PSC05 | Change of details for Ranimul 1 Limited as a person with significant control on 3 May 2018 | |
15 Aug 2018 | AA | Full accounts made up to 24 February 2018 | |
17 May 2018 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
04 Dec 2017 | AA | Full accounts made up to 25 February 2017 | |
21 Nov 2017 | PSC01 | Notification of Paul John Evans as a person with significant control on 6 April 2016 |