Advanced company searchLink opens in new window

DELANEY CREATIVE INDUSTRIES LTD

Company number 08073951

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)
20 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
20 Apr 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Mar 2020 LIQ02 Statement of affairs
19 Feb 2020 AD01 Registered office address changed from Unit 438, Metal Box Factory 30 Great Guildford Street Borough London SE1 0HS England to C/O Cba Business Solutions Limited 126 New Walk Leicester LE1 7JA on 19 February 2020
19 Feb 2020 600 Appointment of a voluntary liquidator
19 Feb 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-07
14 Jun 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
15 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
31 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
06 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
28 Jun 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
28 Jun 2016 AD01 Registered office address changed from St James's House Austenwood Lane Gerrards Cross Buckinghamshire SL9 8SG England to Unit 438, Metal Box Factory 30 Great Guildford Street Borough London SE1 0HS on 28 June 2016
05 Apr 2016 AD01 Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to St James's House Austenwood Lane Gerrards Cross Buckinghamshire SL9 8SG on 5 April 2016
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
22 Jun 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
11 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
15 Jul 2014 CH01 Director's details changed for Mr Samuel Brendan Delaney on 14 July 2014
15 Jul 2014 CH01 Director's details changed for Mrs Anna Delaney on 14 July 2014
19 Jun 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
04 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
04 Jul 2013 CH01 Director's details changed for Mr Samuel Brendan Delaney on 17 May 2013
04 Jul 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
03 Jul 2013 CH01 Director's details changed for Mrs Anna Delaney on 17 May 2013