DELTIC GLOUCESTER LIMITED: Filings
Overview
| Company Name | DELTIC GLOUCESTER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07950964 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for DELTIC GLOUCESTER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 21 pages | AM23 | ||||||||||
Statement of affairs with form AM02SOA | 7 pages | AM02 | ||||||||||
Administrator's progress report | 41 pages | AM10 | ||||||||||
Result of meeting of creditors | 5 pages | AM07 | ||||||||||
Registered office address changed from Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW England to Two Snowhill Snow Hill Queensway Birmingham B4 6GA on Jan 06, 2021 | 2 pages | AD01 | ||||||||||
Statement of administrator's proposal | 81 pages | AM03 | ||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||
Confirmation statement made on Feb 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Feb 23, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Feb 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Feb 24, 2018 | 11 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Feb 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Feb 25, 2017 | 10 pages | AA | ||||||||||
Notification of The Deltic Group Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Kelly Anne Young as a director on Feb 20, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alex Millington as a director on Feb 20, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mrs Kelly Anne Young as a director on Dec 21, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Russell John Margerrison as a director on Dec 21, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Feb 27, 2016 | 10 pages | AA | ||||||||||
Director's details changed for Mr Peter Jack Marks on Jan 06, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 15, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Luminar House Deltic Avenue Rooksley Milton Keynes MK13 8LW to Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW on Jan 06, 2016 | 1 pages | AD01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0