- Company Overview for DELTA PROCESS SYSTEMS LTD (02695160)
- Filing history for DELTA PROCESS SYSTEMS LTD (02695160)
- People for DELTA PROCESS SYSTEMS LTD (02695160)
- Charges for DELTA PROCESS SYSTEMS LTD (02695160)
- Insolvency for DELTA PROCESS SYSTEMS LTD (02695160)
- More for DELTA PROCESS SYSTEMS LTD (02695160)
| 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) |
|---|---|---|---|
| 03 Nov 2025 | 600 | Appointment of a voluntary liquidator | |
| 31 Oct 2025 | LIQ09 | Death of a liquidator | |
| 14 Oct 2025 | LIQ03 | Liquidators' statement of receipts and payments to 17 August 2025 | |
| 07 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 17 August 2024 | |
| 18 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 17 August 2023 | |
| 19 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 17 August 2022 | |
| 18 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 17 August 2021 | |
| 03 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 August 2020 | |
| 23 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 17 August 2019 | |
| 02 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 17 August 2018 | |
| 01 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 17 August 2017 | |
| 31 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 17 August 2016 | |
| 28 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
| 28 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
| 28 Aug 2015 | 4.20 | Statement of affairs with form 4.19 | |
| 14 Aug 2015 | AD01 | Registered office address changed from Old Walsall Road Hampstead Birmingham West Mid B42 1EA to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 14 August 2015 | |
| 24 Jun 2015 | AA01 | Previous accounting period extended from 30 September 2014 to 31 March 2015 | |
| 05 May 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
| 22 Apr 2015 | TM02 | Termination of appointment of Nigel Robert Meller as a secretary on 1 May 2014 | |
| 22 Apr 2015 | TM01 | Termination of appointment of Nigel Robert Meller as a director on 1 May 2014 | |
| 13 May 2014 | MR04 | Satisfaction of charge 2 in full | |
| 13 May 2014 | MR04 | Satisfaction of charge 1 in full | |
| 03 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
| 14 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
| 15 Jan 2014 | MR01 | Registration of charge 026951600003 |