Advanced company searchLink opens in new window

EWEMOVE DELAMERE ML LIMITED

Company number 09790218

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 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2020 DS01 Application to strike the company off the register
23 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
08 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
25 Sep 2019 AD01 Registered office address changed from 98 Middlewich Road Northwich Cheshire CW9 7DA England to 5 Hollow Oak Lane Cuddington Northwich CW8 2XN on 25 September 2019
24 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-23
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
12 Feb 2019 AAMD Amended micro company accounts made up to 30 September 2017
30 Oct 2018 AA Micro company accounts made up to 30 September 2017
07 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with updates
30 Jun 2018 AA01 Previous accounting period shortened from 30 September 2017 to 29 September 2017
04 Jun 2018 PSC07 Cessation of William Michael Bailey as a person with significant control on 22 September 2017
04 Jun 2018 AD01 Registered office address changed from Regency Court 62-66 Deansgate Manchester M3 2EN United Kingdom to 98 Middlewich Road Northwich Cheshire CW9 7DA on 4 June 2018
04 Jun 2018 CS01 Confirmation statement made on 12 April 2018 with updates
19 Feb 2018 TM01 Termination of appointment of William Michael Bailey as a director on 31 January 2018
21 Nov 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
21 Nov 2017 TM01 Termination of appointment of Barbara Kahan as a director on 22 September 2015
22 Sep 2017 AD01 Registered office address changed from Units 10-12, County End Business Centre Jackson Street Oldham Lancashire OL4 4TZ United Kingdom to Regency Court 62-66 Deansgate Manchester M3 2EN on 22 September 2017
27 Apr 2017 AA Accounts for a dormant company made up to 30 September 2016
12 Jan 2017 SH01 Statement of capital following an allotment of shares on 22 September 2016
  • GBP 100
03 Nov 2016 CS01 Confirmation statement made on 21 September 2016 with updates
02 Nov 2016 AP01 Appointment of William Michael Bailey as a director on 22 September 2015
02 Nov 2016 AP01 Appointment of Mr Michael Peter Lancaster as a director on 22 September 2015
22 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-22
  • GBP 1