Advanced company searchLink opens in new window

DELAMERE PLACE CREWE LIMITED

Company number 04984673

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)
20 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
20 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 7 March 2018
20 Mar 2018 LIQ13 Return of final meeting in a members' voluntary winding up
15 Sep 2017 AD01 Registered office address changed from 2nd Floor 30 Charles Ii Street London SW1Y 4AE to 55 Baker Street London W1U 7EU on 15 September 2017
14 Sep 2017 600 Appointment of a voluntary liquidator
14 Sep 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-31
14 Sep 2017 LIQ01 Declaration of solvency
05 Jun 2017 AA Full accounts made up to 31 August 2016
17 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
14 Oct 2016 TM01 Termination of appointment of Nicholas Alexander Gregory as a director on 30 September 2016
17 Mar 2016 AA Full accounts made up to 31 August 2015
15 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 130,000
07 Jun 2015 AA Full accounts made up to 31 August 2014
27 May 2015 AP01 Appointment of Mr Adrian Andrew Horsburgh as a director on 20 May 2015
27 May 2015 TM01 Termination of appointment of Andrew Rowell as a director on 20 May 2015
23 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 130,000
21 Jul 2014 AA Full accounts made up to 31 August 2013
15 May 2014 MR04 Satisfaction of charge 9 in full
15 May 2014 MR04 Satisfaction of charge 10 in full
15 May 2014 MR04 Satisfaction of charge 11 in full
19 Feb 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 130,000
28 Oct 2013 CH01 Director's details changed for Mr Nicholas Alexander Gregory on 23 October 2013
10 Jun 2013 AA Full accounts made up to 31 August 2012
15 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
15 Feb 2013 AD01 Registered office address changed from 2Nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom on 15 February 2013