Advanced company searchLink opens in new window

DELTA POINT ASSOCIATES LIMITED

Company number 03752214

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)
21 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
21 Oct 2016 4.71 Return of final meeting in a members' voluntary winding up
08 Apr 2016 600 Appointment of a voluntary liquidator
08 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-24
08 Apr 2016 4.70 Declaration of solvency
19 Dec 2015 AA Accounts for a dormant company made up to 29 March 2015
24 Jun 2015 TM01 Termination of appointment of Joanne Walker as a director on 22 June 2015
28 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 4,500
19 Mar 2015 CH01 Director's details changed for Mr Ian Somerset on 17 March 2015
22 Dec 2014 AD01 Registered office address changed from Auto Trader House Cutbush Park Industrial Estate, Danehill Lower Earley Reading Berkshire RG6 4UT to 1 Tony Wilson Place 1 Tony Wilson Place Manchester M15 4FN on 22 December 2014
14 Oct 2014 TM01 Termination of appointment of Tara Collet as a director on 3 October 2014
09 Oct 2014 AA Accounts for a dormant company made up to 30 March 2014
01 Oct 2014 AP01 Appointment of Mr Ian Somerset as a director on 25 September 2014
05 Jun 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 4,500
29 Jul 2013 AP01 Appointment of Mrs Joanne Walker as a director
29 Jul 2013 TM01 Termination of appointment of Zillah Byng-Maddick as a director
24 Jul 2013 AA Full accounts made up to 31 March 2013
24 May 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
07 May 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
18 Dec 2012 AD01 Registered office address changed from 14 Nicholas Street Chester Cheshire CH1 2NX England on 18 December 2012
17 Dec 2012 AA01 Current accounting period shortened from 30 April 2013 to 31 March 2013
24 Jul 2012 AA Total exemption small company accounts made up to 30 April 2012
06 Jul 2012 AP01 Appointment of Mrs Zillah Ellen Byng-Maddick as a director
05 Jul 2012 TM01 Termination of appointment of Paul Jarvis as a director
05 Jul 2012 TM01 Termination of appointment of William Walker as a director