Advanced company searchLink opens in new window

DELANCEY PROPERTIES (MANCHESTER) LIMITED

Company number 09359051

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)
28 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2020 LIQ13 Return of final meeting in a members' voluntary winding up
21 Nov 2019 AD01 Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER to 26-28 Bedford Row London WC1R 4HE on 21 November 2019
20 Nov 2019 LIQ01 Declaration of solvency
20 Nov 2019 600 Appointment of a voluntary liquidator
20 Nov 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-28
21 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with no updates
18 Sep 2018 AA Accounts for a small company made up to 31 March 2018
05 Apr 2018 TM01 Termination of appointment of Colin Barry Wagman as a director on 29 March 2018
29 Mar 2018 TM01 Termination of appointment of Michael George Cohen as a director on 29 March 2018
28 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with no updates
30 Aug 2017 AA Full accounts made up to 31 March 2017
27 Jan 2017 CS01 Confirmation statement made on 17 December 2016 with updates
16 Dec 2016 AA Full accounts made up to 31 March 2016
15 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
22 Oct 2015 AA Full accounts made up to 31 March 2015
06 Jan 2015 AP01 Appointment of Mr James William Jeremy Ritblat as a director on 17 December 2014
06 Jan 2015 AP01 Appointment of Mr Colin Barry Wagman as a director on 17 December 2014
06 Jan 2015 AP01 Appointment of Mr Michael George Cohen as a director on 17 December 2014
06 Jan 2015 TM01 Termination of appointment of Olswang Directors 2 Limited as a director on 17 December 2014
06 Jan 2015 TM01 Termination of appointment of Christopher Alan Mackie as a director on 17 December 2014
06 Jan 2015 TM01 Termination of appointment of Olswang Directors 1 Limited as a director on 17 December 2014
06 Jan 2015 TM02 Termination of appointment of Olswang Cosec Limited as a secretary on 17 December 2014
23 Dec 2014 AA01 Current accounting period shortened from 31 December 2015 to 31 March 2015
23 Dec 2014 AD01 Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to 6Th Floor Lansdowne House Berkeley Square London W1J 6ER on 23 December 2014