Advanced company searchLink opens in new window

DELORO STELLITE HOLDINGS 1 LIMITED

Company number 05643255

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)
29 Mar 2012 SH01 Statement of capital following an allotment of shares on 27 March 2012
  • EUR 512,880.74
21 Mar 2012 AP03 Appointment of Mr Andrew Godwin as a secretary
21 Mar 2012 AP01 Appointment of Dott.Comm Filippo Mecacci as a director
20 Mar 2012 TM02 Termination of appointment of Neil Fleming as a secretary
20 Mar 2012 TM01 Termination of appointment of John Stephenson as a director
20 Mar 2012 TM01 Termination of appointment of Eric Priestly as a director
20 Mar 2012 TM01 Termination of appointment of Alistair Troup as a director
20 Mar 2012 TM01 Termination of appointment of Jason Lawford as a director
15 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
16 Jan 2012 SH01 Statement of capital following an allotment of shares on 6 September 2010
  • EUR 623,671.23
22 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
23 Jun 2011 AA Group of companies' accounts made up to 31 December 2010
07 Jun 2011 SH01 Statement of capital following an allotment of shares on 7 February 2011
  • EUR 512,671.23
07 Jun 2011 SH01 Statement of capital following an allotment of shares on 9 September 2010
  • EUR 622,522.9
31 Jan 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Dec 2010 AR01 Annual return made up to 2 December 2010 with full list of shareholders
16 Dec 2010 AD01 Registered office address changed from Units 4 & 5 Bicester Business Park Telford Road Bicester Oxon OX26 4LD United Kingdom on 16 December 2010
14 Dec 2010 AD01 Registered office address changed from 27 Dover Street London W1S 4LZ on 14 December 2010
09 Jul 2010 AA Group of companies' accounts made up to 31 December 2009
13 May 2010 AP01 Appointment of Mr Andrew David Caffyn as a director
08 Mar 2010 TM01 Termination of appointment of Nicholas Sanders as a director
16 Dec 2009 AR01 Annual return made up to 2 December 2009 with full list of shareholders
16 Dec 2009 CH01 Director's details changed for Eric Priestly on 15 December 2009