- Company Overview for DELANCEY PROPERTIES (MANCHESTER) LIMITED (09359051)
- Filing history for DELANCEY PROPERTIES (MANCHESTER) LIMITED (09359051)
- People for DELANCEY PROPERTIES (MANCHESTER) LIMITED (09359051)
- Insolvency for DELANCEY PROPERTIES (MANCHESTER) LIMITED (09359051)
- More for DELANCEY PROPERTIES (MANCHESTER) LIMITED (09359051)
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
|
|
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
|
|
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 |