Advanced company searchLink opens in new window

DELIVER NET WALES & WEST LIMITED

Company number 08552009

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)
19 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2017 DS01 Application to strike the company off the register
16 May 2017 AD02 Register inspection address has been changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY
28 Mar 2017 AA01 Current accounting period shortened from 29 March 2016 to 28 March 2016
13 Jan 2017 AA01 Previous accounting period shortened from 30 March 2016 to 29 March 2016
20 Dec 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-12-20
  • GBP 100
20 Dec 2016 AA Accounts for a small company made up to 31 March 2015
20 Dec 2016 RT01 Administrative restoration application
24 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2015 TM01 Termination of appointment of Russell Lewis Jack Powell as a director on 1 August 2015
29 Jul 2015 AD03 Register(s) moved to registered inspection location Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY
20 Jul 2015 AD02 Register inspection address has been changed to Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY
20 Jul 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
09 Apr 2015 AA Accounts for a small company made up to 31 March 2014
12 Jan 2015 AA01 Previous accounting period shortened from 31 May 2014 to 30 March 2014
02 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
28 Mar 2014 MR01 Registration of charge 085520090002
10 Mar 2014 SH01 Statement of capital following an allotment of shares on 2 September 2013
  • GBP 100
28 Nov 2013 AD01 Registered office address changed from , Rsm Tenon 6th Floor, 2 Wellington Place, Leeds, West Yorkshire, LS1 4AP, United Kingdom on 28 November 2013
04 Sep 2013 MR01 Registration of charge 085520090001
04 Jun 2013 AD01 Registered office address changed from , Healthcare House Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, BD23 2QR, United Kingdom on 4 June 2013
31 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)