Advanced company searchLink opens in new window

DELUCA MEDICAL LTD

Company number 04372147

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)
30 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2013 DS01 Application to strike the company off the register
21 Dec 2012 AR01 Annual return made up to 18 December 2012 with full list of shareholders
Statement of capital on 2012-12-21
  • GBP 100
25 May 2012 AA Total exemption small company accounts made up to 28 August 2011
04 Jan 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
27 May 2011 AA Total exemption small company accounts made up to 28 August 2010
29 Dec 2010 AR01 Annual return made up to 18 December 2010 with full list of shareholders
27 May 2010 AA Total exemption small company accounts made up to 28 August 2009
22 Dec 2009 AR01 Annual return made up to 18 December 2009 with full list of shareholders
21 Dec 2009 CH01 Director's details changed for Mr Richard James Lucas on 14 January 2009
21 Dec 2009 CH03 Secretary's details changed for Mr Richard James Lucas on 14 January 2009
11 Nov 2009 CH01 Director's details changed for Thierry Delange on 11 November 2009
30 Jun 2009 AA Total exemption small company accounts made up to 28 August 2008
09 Jan 2009 363a Return made up to 18/12/08; full list of members
09 Jan 2009 190 Location of debenture register
09 Jan 2009 353 Location of register of members
09 Jan 2009 288c Director and Secretary's Change of Particulars / richard lucas / 01/07/2008 / HouseName/Number was: , now: caradus house; Street was: cardus house, now: colton; Area was: colton, now: ; Country was: , now: united kingdom
09 Jan 2009 288c Director and Secretary's Change of Particulars / richard lucas / 01/07/2008 / Title was: , now: mr; HouseName/Number was: , now: caradus house; Street was: 27 little russell street, now: colton; Post Town was: london, now: ulverston; Region was: , now: cumbria; Post Code was: WC1A 2HN, now: LA12 8HF; Country was: , now: united kingdom
20 Jun 2008 AA Total exemption full accounts made up to 28 August 2007
23 May 2008 288c Director's Change of Particulars / thierry delange / 25/01/2008 / Nationality was: british, now: french; HouseName/Number was: , now: 13; Street was: 29 regency house, now: beaminster road; Area was: 36-38 whitworth street, now: heaton mersey; Post Town was: manchester, now: stockport; Region was: , now: cheshire; Post Code was: M1 3NR, now: SK4 3H
23 May 2008 288c Director and Secretary's Change of Particulars / richard lucas / 18/12/2006 /
23 May 2008 288c Director's Change of Particulars / thierry delange / 18/12/2006 / Nationality was: france, now: british
23 May 2008 363a Return made up to 18/12/07; full list of members
23 May 2008 287 Registered office changed on 23/05/2008 from the tower daltongate business centre daltongate ulverston cumbria LA12 7AJ