Advanced company searchLink opens in new window

DELBANCO MEYER (TEXTILES) LIMITED

Company number 01365354

Filter by category

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 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
17 Nov 2021 DS01 Application to strike the company off the register
12 Aug 2021 TM01 Termination of appointment of Robin Andrew Keir Wedderburn Piggott as a director on 12 August 2021
12 Aug 2021 TM01 Termination of appointment of Brian Denis Brick as a director on 12 August 2021
21 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
15 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
25 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
16 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
01 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
27 Sep 2018 AA Accounts for a dormant company made up to 31 March 2018
01 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
26 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
22 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
29 Mar 2017 AD01 Registered office address changed from C/O Grant Thornton Llp 80 Compair Crescent Ipswich Suffolk IP2 0EH England to PO Box Pobox 772 8 Beechwood Avenue Chorleywood Rickmansworth WD3 5RL on 29 March 2017
13 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
23 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
23 Jun 2016 CH01 Director's details changed for Mr Edmund Anthony William Kramers on 19 March 2016
23 Jun 2016 CH01 Director's details changed for Mr Edmund Anthony William Kramers on 19 March 2016
23 Jun 2016 CH01 Director's details changed for Mr Edmund Anthony William Kramers on 19 March 2016
23 Jun 2016 CH03 Secretary's details changed for Mr Edmund Anthony William Kramers on 19 March 2016
17 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
15 Sep 2015 AD01 Registered office address changed from Unit 12 Spectrum House 32-34 Gordon House Road London NW5 1LP England to C/O Grant Thornton Llp 80 Compair Crescent Ipswich Suffolk IP2 0EH on 15 September 2015
03 Jul 2015 AD01 Registered office address changed from 25a Ryland Road Ground Floor Brinsmead Apartments London NW5 3EB to Unit 12 Spectrum House 32-34 Gordon House Road London NW5 1LP on 3 July 2015