Advanced company searchLink opens in new window

DELTIC (WIN) WILLIAM STREET LIMITED

Company number 08030742

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)
15 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
15 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Jul 2022 LIQ02 Statement of affairs
23 Jul 2022 600 Appointment of a voluntary liquidator
23 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-12
06 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
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
06 Jul 2021 AA Micro company accounts made up to 31 August 2020
15 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
15 Apr 2021 PSC07 Cessation of Paul John Evans as a person with significant control on 16 March 2021
21 Jan 2021 AA01 Previous accounting period extended from 28 February 2020 to 31 August 2020
14 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
02 Dec 2019 AA Full accounts made up to 23 February 2019
15 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
15 Aug 2018 AA Full accounts made up to 24 February 2018
21 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-17
25 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
05 Dec 2017 AA Full accounts made up to 25 February 2017
21 Nov 2017 PSC02 Notification of The Deltic Group Limited as a person with significant control on 6 April 2016
26 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
02 Mar 2017 TM01 Termination of appointment of Kelly Anne Young as a director on 20 February 2017
02 Mar 2017 AP01 Appointment of Mr Alex Millington as a director on 20 February 2017
21 Dec 2016 AP01 Appointment of Mrs Kelly Anne Young as a director on 21 December 2016
21 Dec 2016 TM01 Termination of appointment of Russell John Margerrison as a director on 21 December 2016