- Company Overview for DELFAR LIMITED (SC353405)
- Filing history for DELFAR LIMITED (SC353405)
- People for DELFAR LIMITED (SC353405)
- More for DELFAR LIMITED (SC353405)
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) |
---|---|---|---|
03 Jul 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Feb 2015 | DS01 | Application to strike the company off the register | |
14 Jan 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Sep 2013 | AA01 | Previous accounting period extended from 31 January 2013 to 31 March 2013 | |
01 Feb 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
01 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
01 Feb 2012 | AR01 | Annual return made up to 13 January 2012 with full list of shareholders | |
01 Feb 2012 | CH01 | Director's details changed for Carolyn Mccabe on 14 January 2011 | |
01 Feb 2012 | CH03 | Secretary's details changed for Carolyn Mccabe on 14 January 2011 | |
07 Nov 2011 | AA | Total exemption full accounts made up to 31 January 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 13 January 2011 with full list of shareholders | |
14 Oct 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
27 Jan 2010 | AR01 | Annual return made up to 13 January 2010 with full list of shareholders | |
27 Jan 2010 | CH01 | Director's details changed for Carolyn Mccabe on 1 October 2009 | |
24 Mar 2009 | 288b | Appointment terminate, director peter trainer logged form | |
10 Feb 2009 | 287 | Registered office changed on 10/02/2009 from torridon house torridon lane off grampian road rosyth fife KY11 2EU | |
10 Feb 2009 | 88(2) | Ad 13/01/09\gbp si 99@1=99\gbp ic 1/100\ | |
10 Feb 2009 | 288a | Director and secretary appointed carolyn mccabe | |
24 Jan 2009 | 288b | Appointment terminated director susan mcintosh | |
24 Jan 2009 | 288b | Appointment terminated secretary peter trainer | |
24 Jan 2009 | 287 | Registered office changed on 24/01/2009 from 27 lauriston street edinburgh EH3 9DQ | |
13 Jan 2009 | NEWINC | Incorporation |