Advanced company searchLink opens in new window

DELTAWORLD LIMITED

Company number 02446916

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)
12 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
12 Jul 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 12 August 2018
13 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 12 August 2017
21 Oct 2016 4.68 Liquidators' statement of receipts and payments to 12 August 2016
10 Jan 2016 AD01 Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 10 January 2016
19 Oct 2015 4.68 Liquidators' statement of receipts and payments to 12 August 2015
20 Oct 2014 4.68 Liquidators' statement of receipts and payments to 12 August 2014
15 Oct 2013 4.68 Liquidators' statement of receipts and payments to 12 August 2013
07 Sep 2012 2.24B Administrator's progress report to 13 August 2012
07 Sep 2012 2.24B Administrator's progress report to 13 August 2012
13 Aug 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
23 Feb 2012 2.24B Administrator's progress report to 14 February 2012
23 Feb 2012 2.31B Notice of extension of period of Administration
22 Sep 2011 2.24B Administrator's progress report to 3 September 2011
11 Aug 2011 2.16B Statement of affairs with form 2.14B
20 May 2011 F2.18 Notice of deemed approval of proposals
09 May 2011 2.17B Statement of administrator's proposal
10 Mar 2011 2.12B Appointment of an administrator
10 Mar 2011 AD01 Registered office address changed from Concept House, 11 Hockley Court, 2401 Stratford Road Hockley Heath Solihull West Midlands B94 6NW United Kingdom on 10 March 2011
08 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
03 Mar 2011 CERTNM Company name changed dsps field marketing LIMITED\certificate issued on 03/03/11
  • RES15 ‐ Change company name resolution on 2011-03-02
03 Mar 2011 CONNOT Change of name notice
03 Feb 2011 AR01 Annual return made up to 27 November 2010 with full list of shareholders
Statement of capital on 2011-02-03
  • GBP 111
24 Nov 2010 SH01 Statement of capital following an allotment of shares on 9 November 2010
  • GBP 111