Advanced company searchLink opens in new window

DELTA METAL PRODUCTS LIMITED

Company number 00060471

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)
15 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
18 Feb 2022 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 14 December 2021
01 Jul 2021 AD01 Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS England to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 1 July 2021
11 May 2021 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
11 May 2021 LIQ MISC OC Court order insolvency:court order insolvency: court order re. Replacement/appointment of supervisor: liq. Case no.2
08 Jan 2021 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 14 December 2020
23 Jan 2020 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 14 December 2019
19 Feb 2019 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 14 December 2018
15 Oct 2018 AD01 Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 15 October 2018
15 Oct 2018 AP03 Appointment of Mr Roger Andrew Massey as a secretary on 14 September 2018
15 Oct 2018 TM02 Termination of appointment of Andrew John Paul Bunyan as a secretary on 13 September 2018
13 Sep 2018 TM01 Termination of appointment of John Peter Narciso as a director on 23 March 2018
13 Sep 2018 TM01 Termination of appointment of Janet Anne Ford as a director on 23 March 2018
13 Sep 2018 AP01 Appointment of Mr Timothy Perry Francis as a director on 23 March 2018
13 Sep 2018 AP01 Appointment of Mr Roger Andrew Massey as a director on 23 March 2018
18 Jun 2018 LIQ04 Notice of deferral of dissolution
28 Mar 2018 AD01 Registered office address changed from C/O M1 Insolvency Cumberland House 35 Park Row Nottingham NG1 6EE to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 28 March 2018
23 Mar 2018 LIQ13 Return of final meeting in a members' voluntary winding up
09 Jan 2018 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
05 Jan 2018 4.68 Liquidators' statement of receipts and payments to 16 December 2017
11 Sep 2017 AD01 Registered office address changed from The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG to C/O M1 Insolvency Cumberland House 35 Park Row Nottingham NG1 6EE on 11 September 2017
10 Sep 2017 600 Appointment of a voluntary liquidator
15 Aug 2017 LIQ10 Removal of liquidator by court order
21 Jul 2017 4.68 Liquidators' statement of receipts and payments to 16 June 2017
11 Jan 2017 4.68 Liquidators' statement of receipts and payments to 16 December 2016