Advanced company searchLink opens in new window

DELANCEY ROLLS UK LIMITED

Company number 03914289

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)
08 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
08 Dec 2020 LIQ13 Return of final meeting in a members' voluntary winding up
22 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 15 March 2020
09 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 15 March 2019
13 Apr 2018 TM01 Termination of appointment of Colin Barry Wagman as a director on 29 March 2018
11 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 15 March 2018
05 Apr 2018 AP01 Appointment of Mr Paul Jonathan Goswell as a director on 29 March 2018
07 Apr 2017 AD01 Registered office address changed from 105 st Peters Street St Albans AL1 3EJ to 4th Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 7 April 2017
05 Apr 2017 4.68 Liquidators' statement of receipts and payments to 15 March 2017
06 Apr 2016 600 Appointment of a voluntary liquidator
06 Apr 2016 LIQ MISC RES Resolution INSOLVENCY:resolution re. Appointment of liquidator
06 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-16
06 Apr 2016 4.70 Declaration of solvency
05 Apr 2016 AD01 Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER to 105 st Peters Street St Albans AL1 3EJ on 5 April 2016
10 Mar 2016 TM01 Termination of appointment of James Edward Clatworthy as a director on 29 February 2016
11 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
02 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
14 Oct 2015 AP01 Appointment of Mr Colin Barry Wagman as a director on 14 October 2015
20 Mar 2015 TM01 Termination of appointment of Dv3 Administration Uk 1 Limited as a director on 6 March 2015
20 Mar 2015 TM01 Termination of appointment of Dv3 Administration Uk 2 Limited as a director on 6 March 2015
20 Mar 2015 TM02 Termination of appointment of Dv3 Administration Uk 1 Limited as a secretary on 6 March 2015
11 Mar 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
23 Dec 2014 TM01 Termination of appointment of Stephen James Mcgee as a director on 15 December 2014
23 Dec 2014 AP01 Appointment of Mr Iain Ross Mcgowan as a director on 15 December 2014
01 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014