Advanced company searchLink opens in new window

OPSEC DELTA LIMITED

Company number 03571284

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)
05 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Sep 2015 DS01 Application to strike the company off the register
12 May 2015 MR04 Satisfaction of charge 1 in full
17 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 103
23 Sep 2014 AA Full accounts made up to 31 March 2014
03 Mar 2014 MISC Section 519
25 Feb 2014 MISC Section 519
14 Nov 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 103
20 Sep 2013 AA Full accounts made up to 31 March 2013
26 Nov 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
02 Aug 2012 AA01 Change of accounting reference date
03 May 2012 AUD Auditor's resignation
03 May 2012 SH08 Change of share class name or designation
03 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
03 May 2012 AA01 Previous accounting period shortened from 31 December 2012 to 31 March 2012
03 May 2012 TM02 Termination of appointment of Steven Hayes as a secretary
03 May 2012 TM01 Termination of appointment of Steven Hayes as a director
03 May 2012 TM01 Termination of appointment of James Bowman as a director
03 May 2012 AP03 Appointment of Michael John Currie as a secretary
03 May 2012 AP01 Appointment of Michael John Currie as a director
03 May 2012 AP01 Appointment of Michael William Angus as a director
03 May 2012 AD01 Registered office address changed from Unit a Apollo Park Apollo Litchfield Road Industrial Estate Tamworth Staffordshire B79 7TA on 3 May 2012
02 May 2012 SH19 Statement of capital on 2 May 2012
  • GBP 103
27 Apr 2012 CERTNM Company name changed delta labelling LIMITED\certificate issued on 27/04/12
  • RES15 ‐ Change company name resolution on 2012-04-11