- Company Overview for DLV DEVELOPMENTS LTD (12143702)
- Filing history for DLV DEVELOPMENTS LTD (12143702)
- People for DLV DEVELOPMENTS LTD (12143702)
- Insolvency for DLV DEVELOPMENTS LTD (12143702)
- More for DLV DEVELOPMENTS LTD (12143702)
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
|
|
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 |