DELTIC GLOUCESTER LIMITED: Filings

  • Overview

    Company NameDELTIC GLOUCESTER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07950964
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for DELTIC GLOUCESTER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    21 pagesAM23

    Statement of affairs with form AM02SOA

    7 pagesAM02

    Administrator's progress report

    41 pagesAM10

    Result of meeting of creditors

    5 pagesAM07

    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 pagesAD01

    Statement of administrator's proposal

    81 pagesAM03

    Appointment of an administrator

    3 pagesAM01

    Confirmation statement made on Feb 03, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Feb 23, 2019

    11 pagesAA

    Confirmation statement made on Feb 03, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Feb 24, 2018

    11 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 18, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 17, 2018

    RES15

    Confirmation statement made on Feb 03, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Feb 25, 2017

    10 pagesAA

    Notification of The Deltic Group Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Termination of appointment of Kelly Anne Young as a director on Feb 20, 2017

    1 pagesTM01

    Appointment of Mr Alex Millington as a director on Feb 20, 2017

    2 pagesAP01

    Confirmation statement made on Feb 03, 2017 with updates

    5 pagesCS01

    Appointment of Mrs Kelly Anne Young as a director on Dec 21, 2016

    2 pagesAP01

    Termination of appointment of Russell John Margerrison as a director on Dec 21, 2016

    1 pagesTM01

    Full accounts made up to Feb 27, 2016

    10 pagesAA

    Director's details changed for Mr Peter Jack Marks on Jan 06, 2016

    2 pagesCH01

    Annual return made up to Feb 15, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2016

    Statement of capital on Mar 03, 2016

    • Capital: GBP 1
    SH01

    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 pagesAD01

    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