Advanced company searchLink opens in new window

DELPHI PROPERTIES HOLDINGS LIMITED

Company number 05394557

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)
28 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2014 DS01 Application to strike the company off the register
13 Mar 2014 AA01 Previous accounting period extended from 31 July 2013 to 31 January 2014
15 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
28 Feb 2013 AA Group of companies' accounts made up to 28 July 2012
15 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
27 Nov 2012 TM02 Termination of appointment of Paul Walker as a secretary
26 Apr 2012 AA Group of companies' 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 C/O Andy Varnam 8 Ebor Court Redhouse Interchange Adwick-Le-Street Doncaster South Yorkshire DN6 7FE England on 4 February 2011
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
14 Oct 2009 CH03 Secretary's details changed for Paul Walker on 14 October 2009
14 Oct 2009 CH01 Director's details changed for Jonathan Hugh Massey on 14 October 2009
14 Oct 2009 CH01 Director's details changed for Lord Graham Kirkham on 14 October 2009
14 Oct 2009 CH01 Director's details changed for William Robert Barnes on 14 October 2009
06 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 30/06/2009
25 Jun 2009 123 Nc inc already adjusted 20/05/09