Advanced company searchLink opens in new window

DELTA WESTERN (DEVELOPMENTS) LTD

Company number 10353464

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)
12 Jun 2024 GAZ2 Final Gazette dissolved following liquidation
12 Mar 2024 L64.07 Completion of winding up
10 Mar 2020 COCOMP Order of court to wind up
05 Nov 2019 TM02 Termination of appointment of Carla Blackstock as a secretary on 1 November 2019
10 Sep 2019 PSC01 Notification of Simon O'toole as a person with significant control on 1 September 2019
22 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with updates
22 Aug 2019 PSC07 Cessation of Mark James Arnone as a person with significant control on 19 August 2019
22 Aug 2019 AP01 Appointment of Simon O'toole as a director on 20 August 2019
22 Aug 2019 TM01 Termination of appointment of Delta Western Limited as a director on 20 August 2019
23 Jul 2019 TM01 Termination of appointment of Carla Zoe Blackstock as a director on 23 July 2019
23 Jul 2019 AP03 Appointment of Miss Carla Blackstock as a secretary on 23 July 2019
18 Jul 2019 AD01 Registered office address changed from 75a Odsal Road Bradford BD6 1PN United Kingdom to Bank Field Mill Ordnance Street Blackburn BB1 3AE on 18 July 2019
11 Jun 2019 AA Unaudited abridged accounts made up to 31 July 2018
12 Apr 2019 AP01 Appointment of Miss Carla Zoe Blackstock as a director on 10 April 2019
12 Apr 2019 TM01 Termination of appointment of Mark James Arnone as a director on 9 April 2019
23 Mar 2019 CS01 Confirmation statement made on 23 March 2019 with updates
22 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with updates
22 Oct 2018 AP02 Appointment of Delta Western Limited as a director on 11 October 2018
19 Sep 2018 TM02 Termination of appointment of Edward Anthony Jackson as a secretary on 18 September 2018
04 Sep 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
11 May 2018 AA Total exemption full accounts made up to 31 July 2017
19 Feb 2018 AP03 Appointment of Mr Edward Anthony Jackson as a secretary on 5 February 2018
19 Feb 2018 TM02 Termination of appointment of Berkeley Goldman Ltd as a secretary on 5 February 2018
07 Feb 2018 PSC01 Notification of Mark James Arnone as a person with significant control on 5 February 2018
07 Feb 2018 SH01 Statement of capital following an allotment of shares on 5 February 2018
  • GBP 100