Advanced company searchLink opens in new window

DELTA GUARDING LIMITED

Company number SC170641

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)
07 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2016 DS01 Application to strike the company off the register
16 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
05 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
15 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
30 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
13 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
15 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
13 Dec 2012 AR01 Annual return made up to 13 December 2012 with full list of shareholders
30 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
15 Dec 2011 AR01 Annual return made up to 13 December 2011 with full list of shareholders
11 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
23 Dec 2010 AR01 Annual return made up to 13 December 2010 with full list of shareholders
19 Oct 2010 AA Total exemption small company accounts made up to 28 February 2010
08 Mar 2010 TM02 Termination of appointment of Roy Coles as a secretary
08 Mar 2010 AD01 Registered office address changed from Old Bank House Brown Street Blairgowrie Perthshire PH10 6EX on 8 March 2010
08 Jan 2010 AR01 Annual return made up to 13 December 2009 with full list of shareholders
08 Jan 2010 CH01 Director's details changed for George Thomson on 1 October 2009
08 Jan 2010 CH03 Secretary's details changed for Mr Roy Walter Mcintosh Coles on 1 October 2009
20 Jul 2009 AA Total exemption small company accounts made up to 28 February 2009
08 Jan 2009 363a Return made up to 13/12/08; full list of members
04 Dec 2008 AA Total exemption small company accounts made up to 29 February 2008
23 Apr 2008 288a Secretary appointed roy walter mcintosh coles
23 Apr 2008 287 Registered office changed on 23/04/2008 from 146 west regent street glasgow G2 2RZ