Advanced company searchLink opens in new window

DELLMOORS LIMITED

Company number 01902105

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)
18 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2013 DS01 Application to strike the company off the register
12 Nov 2013 TM01 Termination of appointment of Derek Stuart Ruxton as a director on 12 November 2013
14 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
Statement of capital on 2013-01-14
  • USD 2,000
14 Jan 2013 CH01 Director's details changed for Mr. Christopher Polan on 11 September 2012
14 Jan 2013 CH01 Director's details changed for Derek Stuart Ruxton on 11 September 2012
14 Jan 2013 CH04 Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012
14 Jan 2013 AD01 Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB on 14 January 2013
20 Jul 2012 AA Total exemption small company accounts made up to 28 February 2012
25 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
13 Sep 2011 AA Total exemption small company accounts made up to 28 February 2011
13 Apr 2011 CH01 Director's details changed for Mr. Christopher Polan on 28 February 2011
28 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
13 Sep 2010 AA Total exemption small company accounts made up to 28 February 2010
28 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
28 Jan 2010 CH04 Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009
28 Jan 2010 CH01 Director's details changed for Derek Stuart Ruxton on 1 October 2009
20 Nov 2009 CH01 Director's details changed for Mr Christopher Polan on 1 October 2009
11 Aug 2009 AA Total exemption small company accounts made up to 28 February 2009
05 Mar 2009 287 Registered office changed on 05/03/2009 from atherton house 13 lower southend road wickford essex SS11 8AB
27 Jan 2009 363a Return made up to 31/12/08; full list of members
28 Aug 2008 288c Secretary's Change of Particulars / kingsley secretaries LIMITED / 20/08/2008 / HouseName/Number was: , now: second floor; Street was: atherton house, now: de burgh house; Area was: 13 lower southend road, now: market road; Post Code was: SS11 8AB, now: SS12 0BB
01 Jul 2008 AA Total exemption small company accounts made up to 29 February 2008
28 Jan 2008 363a Return made up to 31/12/07; full list of members