Advanced company searchLink opens in new window

DELTAGRAND LTD

Company number 07432759

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 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
05 Aug 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Mar 2020 600 Appointment of a voluntary liquidator
26 Nov 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
21 Nov 2014 AD01 Registered office address changed from Granite Buildings 6 Stanley St Liverpool L1 6AF to C/O Rooney Associates 2Nd Floor 19 Castle Street Liverpool Merseyside L2 4SX on 21 November 2014
20 Nov 2014 4.20 Statement of affairs with form 4.19
20 Nov 2014 600 Appointment of a voluntary liquidator
20 Nov 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-14
13 May 2014 TM01 Termination of appointment of Alison Keighley as a director
13 May 2014 AP01 Appointment of Mr Mark Keighley as a director
19 Dec 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
11 Jan 2013 AR01 Annual return made up to 8 November 2012 with full list of shareholders
06 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
21 Dec 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
08 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
15 Nov 2010 AP01 Appointment of Alison Mary Keighley as a director
09 Nov 2010 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 9 November 2010
09 Nov 2010 TM01 Termination of appointment of Yomtov Eliezer Jacobs as a director
08 Nov 2010 NEWINC Incorporation