Advanced company searchLink opens in new window

DLV DEVELOPMENTS LTD

Company number 12143702

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)
10 May 2024 LIQ03 Liquidators' statement of receipts and payments to 29 March 2024
15 Apr 2023 AD01 Registered office address changed from Ground Floor 90 Victoria Street Bristol BS1 6DP United Kingdom to Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 15 April 2023
15 Apr 2023 600 Appointment of a voluntary liquidator
15 Apr 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-30
15 Apr 2023 LIQ02 Statement of affairs
30 Jun 2022 CH03 Secretary's details changed for Mr Richard Emerson on 29 June 2022
29 Jun 2022 CH01 Director's details changed for Mr Richard Nicholas Emerson on 29 June 2022
29 Jun 2022 CH01 Director's details changed for Ms Louise Emerson on 29 June 2022
29 Jun 2022 AD01 Registered office address changed from 18a Heath Road Nailsea Bristol BS48 1AD to Ground Floor 90 Victoria Street Bristol BS1 6DP on 29 June 2022
14 Mar 2022 AA Micro company accounts made up to 31 August 2021
14 Mar 2022 AA Micro company accounts made up to 31 January 2021
03 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
04 Nov 2021 AA01 Previous accounting period shortened from 31 January 2022 to 31 August 2021
04 Nov 2021 AP03 Appointment of Mr Richard Emerson as a secretary on 10 October 2021
04 Nov 2021 PSC01 Notification of Richard Nicholas Emerson as a person with significant control on 10 October 2021
04 Nov 2021 AP01 Appointment of Mr Richard Nicholas Emerson as a director on 8 October 2021
04 Nov 2021 AP01 Appointment of Ms Louise Emerson as a director on 11 October 2021
26 Oct 2021 AD01 Registered office address changed from 8 Badminton Road Winterbourne Bristol BS36 1AH England to 18a Heath Road Nailsea Bristol BS48 1AD on 26 October 2021
16 Oct 2021 TM01 Termination of appointment of Louise Emerson as a director on 11 October 2021
16 Oct 2021 TM01 Termination of appointment of Richard Nicholas Emerson as a director on 8 October 2021
16 Oct 2021 TM02 Termination of appointment of Richard Emerson as a secretary on 10 October 2021
16 Oct 2021 PSC07 Cessation of Richard Nicholas Emerson as a person with significant control on 10 October 2021
16 Oct 2021 AA01 Previous accounting period shortened from 31 August 2021 to 31 January 2021
16 Oct 2021 AD01 Registered office address changed from 18a Heath Road Nailsea Bristol BS48 1AD England to 8 Badminton Road Winterbourne Bristol BS36 1AH on 16 October 2021
09 Apr 2021 AA Micro company accounts made up to 31 August 2020