- Company Overview for DELIVER NET WALES & WEST LIMITED (08552009)
- Filing history for DELIVER NET WALES & WEST LIMITED (08552009)
- People for DELIVER NET WALES & WEST LIMITED (08552009)
- Charges for DELIVER NET WALES & WEST LIMITED (08552009)
- More for DELIVER NET WALES & WEST LIMITED (08552009)
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
|
|
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
|
|
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
|
|
28 Mar 2014 | MR01 | Registration of charge 085520090002 | |
10 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 2 September 2013
|
|
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
|