Advanced company searchLink opens in new window

DELPHI PROPERTIES LIMITED

Company number 05394074

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 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2014 2.35B Notice of move from Administration to Dissolution on 28 November 2014
25 Jul 2014 2.24B Administrator's progress report to 17 June 2014
03 Mar 2014 F2.18 Notice of deemed approval of proposals
13 Feb 2014 2.17B Statement of administrator's proposal
31 Jan 2014 TM01 Termination of appointment of Jonathan Hugh Massey as a director on 31 January 2014
31 Jan 2014 TM01 Termination of appointment of William Robert Barnes as a director on 31 January 2014
17 Jan 2014 2.16B Statement of affairs with form 2.14B
31 Dec 2013 2.12B Appointment of an administrator
23 Dec 2013 AD01 Registered office address changed from C/O Andy.Varnam 8 Ebor Court Redhouse Interchange Adwick-Le-Street Doncaster South Yorkshire DN6 7FE England on 23 December 2013
17 Dec 2013 MR01 Registration of charge 053940740014, created on 11 December 2013
15 Nov 2013 MR04 Satisfaction of charge 6 in full
28 Feb 2013 AA Full accounts made up to 28 July 2012
15 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
Statement of capital on 2013-01-15
  • GBP 1
27 Nov 2012 TM02 Termination of appointment of Paul Walker as a secretary on 27 November 2012
26 Apr 2012 AA Full accounts made up to 30 July 2011
17 Jan 2012 AR01 Annual return made up to 19 December 2011 with full list of shareholders
17 Jan 2012 CH03 Secretary's details changed for Paul Walker on 16 January 2012
16 Jan 2012 CH01 Director's details changed for Mr William Robert Barnes on 16 January 2012
16 Jan 2012 CH01 Director's details changed for Mr Jonathan Hugh Massey on 16 January 2012
11 Apr 2011 AA Full accounts made up to 31 July 2010
04 Feb 2011 AD01 Registered office address changed from 1 Rockingham Way Redhouse Interchange Adwick Le Street Doncaster South Yorkshire DN6 7NA on 4 February 2011
13 Jan 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
15 Apr 2010 AA Full accounts made up to 1 August 2009
15 Jan 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders