Advanced company searchLink opens in new window

DELAVAL HOMES LIMITED

Company number 02432779

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)
20 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 15 February 2024
15 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 15 February 2023
13 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 15 February 2022
11 Mar 2021 AD01 Registered office address changed from C/O C/O Stokoe Rodger 15 Bankside the Watermark Gateshead NE11 9SY to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 11 March 2021
11 Mar 2021 600 Appointment of a voluntary liquidator
11 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-16
11 Mar 2021 LIQ01 Declaration of solvency
02 Feb 2021 AA Micro company accounts made up to 31 December 2020
18 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
09 Sep 2020 AA01 Current accounting period extended from 30 June 2020 to 31 December 2020
10 Mar 2020 PSC08 Notification of a person with significant control statement
04 Mar 2020 PSC07 Cessation of Simon Edward Smith as a person with significant control on 28 February 2020
04 Mar 2020 PSC07 Cessation of Jennifer Jane Smith as a person with significant control on 28 February 2020
04 Mar 2020 PSC07 Cessation of Aidan Christopher Smith as a person with significant control on 28 February 2020
04 Mar 2020 PSC07 Cessation of Frederick Edward Smith as a person with significant control on 28 February 2020
04 Mar 2020 PSC07 Cessation of Nigel Michael Davison as a person with significant control on 28 February 2020
26 Feb 2020 AA Micro company accounts made up to 30 June 2019
14 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
04 Feb 2019 AA Micro company accounts made up to 30 June 2018
14 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
26 Feb 2018 AA Micro company accounts made up to 30 June 2017
29 Jan 2018 CH01 Director's details changed for Mrs Jennifer Jane Bond on 10 January 2018
26 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
26 Jan 2018 PSC04 Change of details for Mrs Jennifer Jane Bond as a person with significant control on 10 January 2018
20 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016