Advanced company searchLink opens in new window

CHINA DELTA EXPORT LIMITED

Company number 07200087

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)
05 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
05 Jun 2015 4.72 Return of final meeting in a creditors' voluntary winding up
17 Feb 2015 4.68 Liquidators' statement of receipts and payments to 21 December 2014
24 Feb 2014 4.68 Liquidators' statement of receipts and payments to 21 December 2013
18 Feb 2013 4.68 Liquidators' statement of receipts and payments to 21 December 2012
31 Oct 2012 LIQ MISC Insolvency:secretary of state's release of liquidator
20 Sep 2012 LIQ MISC OC Court order insolvency:removal of liquidator
20 Sep 2012 4.40 Notice of ceasing to act as a voluntary liquidator
20 Sep 2012 600 Appointment of a voluntary liquidator
17 Jul 2012 4.48 Notice of Constitution of Liquidation Committee
26 Jan 2012 4.48 Notice of Constitution of Liquidation Committee
26 Jan 2012 4.20 Statement of affairs with form 4.19
06 Jan 2012 AD01 Registered office address changed from C/O Bdo Llp 55 Baker Street London W1U 7EU United Kingdom on 6 January 2012
04 Jan 2012 600 Appointment of a voluntary liquidator
04 Jan 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
09 Nov 2011 TM01 Termination of appointment of Meng Wong as a director
14 Oct 2011 TM01 Termination of appointment of Lionel Taylor as a director
14 Oct 2011 TM01 Termination of appointment of Thomas Hardy as a director
14 Oct 2011 TM01 Termination of appointment of Gordon Ashworth as a director
14 Sep 2011 AD01 Registered office address changed from 25 Hanover Square London W1S 1JF United Kingdom on 14 September 2011
20 Jun 2011 SH01 Statement of capital following an allotment of shares on 2 June 2011
  • GBP 1,822,728.10
14 Jun 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 May 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 March 2011
  • ANNOTATION A Second Filed AR01 was registered on 10/05/2011
05 May 2011 TM01 Termination of appointment of Andrew Neville as a director
18 Apr 2011 SH01 Statement of capital following an allotment of shares on 30 March 2011
  • GBP 1,590,728.10