Advanced company searchLink opens in new window

DELIMA LIMITED

Company number 02694652

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 Dec 2019 BONA Bona Vacantia disclaimer
28 Aug 2015 BONA Bona Vacantia disclaimer
09 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
20 Mar 2015 2.24B Administrator's progress report to 27 February 2015
09 Mar 2015 2.35B Notice of move from Administration to Dissolution on 27 February 2015
14 Oct 2014 2.24B Administrator's progress report to 6 September 2014
18 Aug 2014 F2.18 Notice of deemed approval of proposals
02 May 2014 2.17B Statement of administrator's proposal
26 Mar 2014 AD01 Registered office address changed from Unit 9-10 Easter Park Barton Road Middlesbrough TS2 1RY on 26 March 2014
25 Mar 2014 2.12B Appointment of an administrator
10 Jan 2014 TM01 Termination of appointment of Robert Frank Mellors as a director on 31 December 2013
09 Dec 2013 AP03 Appointment of Mr Cameron John Olsen as a secretary on 4 December 2013
06 Dec 2013 TM02 Termination of appointment of Rebecca Louise Tylee-Birdsall as a secretary on 4 December 2013
08 Oct 2013 AA Accounts made up to 31 January 2013
13 Aug 2013 CH01 Director's details changed for Mr Robert Frank Mellors on 13 August 2013
13 Aug 2013 CH01 Director's details changed for Mr Barry John Leach on 13 August 2013
12 Aug 2013 CH01 Director's details changed for Mr David Michael Forsey on 12 August 2013
10 May 2013 MR04 Satisfaction of charge 1 in full
01 May 2013 TM02 Termination of appointment of Eric Donald Williams as a secretary on 1 May 2013
01 May 2013 AP03 Appointment of Rebecca Louise Tylee-Birdsall as a secretary on 1 May 2013
01 May 2013 AP01 Appointment of Mr Robert Frank Mellors as a director on 1 May 2013
01 May 2013 AP01 Appointment of David Michael Forsey as a director on 1 May 2013
01 May 2013 AP01 Appointment of Mr Barry John Leach as a director on 1 May 2013
11 Apr 2013 AA Accounts made up to 31 January 2012
08 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
Statement of capital on 2013-03-08
  • GBP 100