Advanced company searchLink opens in new window

DELTA ENGINEERING (GB) LIMITED

Company number 02727967

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)
19 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
19 Apr 2021 LIQ13 Return of final meeting in a members' voluntary winding up
11 Mar 2020 AD01 Registered office address changed from Christmas Hill Cottage Linley Brook Bridgnorth WV16 4SZ England to 79 Caroline Street Birmingham B3 1UP on 11 March 2020
10 Mar 2020 LIQ01 Declaration of solvency
10 Mar 2020 600 Appointment of a voluntary liquidator
10 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-03
05 Jul 2019 AD01 Registered office address changed from Unit 23 Planetary Business Centre Planetary Road Willenhall West Midlands WV13 3SW England to Christmas Hill Cottage Linley Brook Bridgnorth WV16 4SZ on 5 July 2019
05 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
08 Mar 2019 AA Micro company accounts made up to 31 July 2018
04 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
11 Apr 2018 AA Micro company accounts made up to 31 July 2017
04 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
27 Apr 2017 AA Micro company accounts made up to 31 July 2016
14 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
12 Feb 2016 AA Micro company accounts made up to 31 July 2015
16 Dec 2015 AD01 Registered office address changed from Bentley Mill Close Bentley Mill Way Walsall West Midlands WS2 0BN to Unit 23 Planetary Business Centre Planetary Road Willenhall West Midlands WV13 3SW on 16 December 2015
21 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 51
13 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
07 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 51
07 Jul 2014 TM01 Termination of appointment of Graham Gibbins as a director
07 Jul 2014 TM01 Termination of appointment of Graham Gibbins as a director
19 Feb 2014 SH06 Cancellation of shares. Statement of capital on 19 February 2014
  • GBP 51
13 Feb 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Feb 2014 SH03 Purchase of own shares.
18 Oct 2013 AA Total exemption small company accounts made up to 31 July 2013