Advanced company searchLink opens in new window

DELAMORE HOLDINGS LIMITED

Company number SC329822

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)
09 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2016 DS01 Application to strike the company off the register
06 May 2016 SH19 Statement of capital on 6 May 2016
  • GBP 1.00
29 Apr 2016 SH20 Statement by Directors
29 Apr 2016 CAP-SS Solvency Statement dated 25/04/16
29 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ That the share premium account of the company be cancelled and the amount of the share premium account so cancelled be credited to a reserve and that the capital redemption reserve of the company be cancelled and the amount of the capital redemption reserve so cancelled be credited to a reserve 25/04/2016
  • RES06 ‐ Resolution of reduction in issued share capital
06 Jan 2016 MR04 Satisfaction of charge 2 in full
06 Jan 2016 MR04 Satisfaction of charge 1 in full
06 Jan 2016 MR01 Registration of charge SC3298220007, created on 22 December 2015
02 Dec 2015 MR04 Satisfaction of charge 3 in full
02 Dec 2015 MR04 Satisfaction of charge 5 in full
02 Dec 2015 MR04 Satisfaction of charge 6 in full
02 Dec 2015 MR04 Satisfaction of charge 4 in full
16 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
07 Oct 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 December 2014
22 Sep 2015 SH01 Statement of capital following an allotment of shares on 11 September 2015
  • GBP 9,754,978.88
22 Sep 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Sep 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 8,004,978.88
07 Sep 2015 TM01 Termination of appointment of Paul Murray as a director on 3 July 2015
04 Dec 2014 AA Group of companies' accounts made up to 31 May 2014
11 Sep 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 8,004,978.88
05 Aug 2014 TM01 Termination of appointment of Keith George Oakley as a director on 31 July 2014
17 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
20 Jun 2014 AP01 Appointment of Mr Frank Hudepohl as a director