Advanced company searchLink opens in new window

DELTA CIRCUIT PROTECTION AND CONTROLS LIMITED

Company number 00424512

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
30 Jun 2021 AD01 Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 30 June 2021
17 Mar 2021 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
17 Mar 2021 LIQ MISC OC Court order insolvency:court order re. Replacement of supervisor
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
18 Dec 2019 TM01 Termination of appointment of John Peter Narciso as a director on 29 November 2019
18 Dec 2019 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 18 December 2019
18 Dec 2019 TM02 Termination of appointment of Andrew John Paul Bunyan as a secretary on 29 November 2019
18 Dec 2019 AP03 Appointment of Mr Roger Andrew Massey as a secretary on 29 November 2019
18 Dec 2019 AP01 Appointment of Mr Roger Andrew Massey as a director on 29 November 2019
18 Dec 2019 TM01 Termination of appointment of Janet Anne Ford as a director on 29 November 2019
21 Nov 2019 AP01 Appointment of Mr Timothy Perry Francis as a director on 12 November 2019
19 Feb 2019 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 14 December 2018
18 Jun 2018 LIQ04 Notice of deferral of dissolution
18 Apr 2018 AD01 Registered office address changed from C/O M1 Insolvency Cumberland House 33 Park Row Nottingham NG1 6EE to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 18 April 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 C/O M1 Insolvency Cumberland House 35 Park Row Nottingham NG1 6EE to C/O M1 Insolvency Cumberland House 33 Park Row Nottingham NG1 6EE on 11 September 2017
10 Sep 2017 600 Appointment of a voluntary liquidator
24 Aug 2017 AD01 Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG to Cumberland House 35 Park Row Nottingham NG1 6EE on 24 August 2017
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