- Company Overview for DELAVAL HOMES LIMITED (02432779)
- Filing history for DELAVAL HOMES LIMITED (02432779)
- People for DELAVAL HOMES LIMITED (02432779)
- Charges for DELAVAL HOMES LIMITED (02432779)
- Insolvency for DELAVAL HOMES LIMITED (02432779)
- More for DELAVAL HOMES LIMITED (02432779)
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) |
---|---|---|---|
20 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 15 February 2024 | |
15 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 15 February 2023 | |
13 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 15 February 2022 | |
11 Mar 2021 | AD01 | Registered office address changed from C/O C/O Stokoe Rodger 15 Bankside the Watermark Gateshead NE11 9SY to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 11 March 2021 | |
11 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
11 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2021 | LIQ01 | Declaration of solvency | |
02 Feb 2021 | AA | Micro company accounts made up to 31 December 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 13 January 2021 with no updates | |
09 Sep 2020 | AA01 | Current accounting period extended from 30 June 2020 to 31 December 2020 | |
10 Mar 2020 | PSC08 | Notification of a person with significant control statement | |
04 Mar 2020 | PSC07 | Cessation of Simon Edward Smith as a person with significant control on 28 February 2020 | |
04 Mar 2020 | PSC07 | Cessation of Jennifer Jane Smith as a person with significant control on 28 February 2020 | |
04 Mar 2020 | PSC07 | Cessation of Aidan Christopher Smith as a person with significant control on 28 February 2020 | |
04 Mar 2020 | PSC07 | Cessation of Frederick Edward Smith as a person with significant control on 28 February 2020 | |
04 Mar 2020 | PSC07 | Cessation of Nigel Michael Davison as a person with significant control on 28 February 2020 | |
26 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
14 Jan 2020 | CS01 | Confirmation statement made on 13 January 2020 with no updates | |
04 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
14 Jan 2019 | CS01 | Confirmation statement made on 13 January 2019 with no updates | |
26 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
29 Jan 2018 | CH01 | Director's details changed for Mrs Jennifer Jane Bond on 10 January 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates | |
26 Jan 2018 | PSC04 | Change of details for Mrs Jennifer Jane Bond as a person with significant control on 10 January 2018 | |
20 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 |