Advanced company searchLink opens in new window

DELANEY LUND KNOX WARREN AND PARTNERS LIMITED

Company number 01286253

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)
10 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
07 Feb 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 December 2017
  • GBP 2,357,268.00
05 Jan 2018 AD01 Registered office address changed from C-Space 37-45 City Road London EC1Y 1AT England to Acre House 11-15 William Road London NW1 3ER on 5 January 2018
28 Dec 2017 LIQ01 Declaration of solvency
28 Dec 2017 600 Appointment of a voluntary liquidator
28 Dec 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-07
05 Dec 2017 SH01 Statement of capital following an allotment of shares on 4 December 2017
  • GBP 2,660,268
  • ANNOTATION Clarification a second filed SH01 was registered on 07/02/2018.
05 Dec 2017 AP01 Appointment of Mr Andrew Cooper Page as a director on 4 December 2017
05 Dec 2017 TM01 Termination of appointment of James Pool as a director on 4 December 2017
05 Dec 2017 TM01 Termination of appointment of Thomas Francis Needham Knox as a director on 4 December 2017
05 Dec 2017 TM01 Termination of appointment of Charles Snow as a director on 4 December 2017
26 Sep 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
26 Sep 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
26 Sep 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
26 Sep 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
31 Aug 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
05 Oct 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
05 Oct 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
05 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
05 Oct 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
24 Aug 2016 CS01 Confirmation statement made on 24 August 2016 with updates
16 Jun 2016 CH01 Director's details changed for James Pool on 16 June 2016
31 May 2016 TM01 Termination of appointment of Richard Warren as a director on 24 May 2016
10 Dec 2015 AD01 Registered office address changed from 60 Sloane Avenue London SW3 3XB to C-Space 37-45 City Road London EC1Y 1AT on 10 December 2015