Advanced company searchLink opens in new window

DELAVALS (BREWERS) LTD

Company number 05329611

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 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
31 Aug 2016 4.72 Return of final meeting in a creditors' voluntary winding up
04 Aug 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
21 Jul 2015 AD01 Registered office address changed from Unit 4C Burt Street Blyth Northumberland NE24 1NE to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SQ on 21 July 2015
20 Jul 2015 4.20 Statement of affairs with form 4.19
20 Jul 2015 600 Appointment of a voluntary liquidator
20 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-09
07 Jul 2015 TM01 Termination of appointment of John Gilfillan as a director on 7 July 2015
01 Jul 2015 TM01 Termination of appointment of Yvonne Gale as a director on 15 June 2015
06 Feb 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 50,200
09 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
04 Apr 2014 AD01 Registered office address changed from 26 Windsor Gardens Whitley Bay Tyne & Wear NE26 3BG on 4 April 2014
27 Feb 2014 AP01 Appointment of Dr Yvonne Gale as a director
26 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-26
  • GBP 50,200
04 Dec 2013 SH01 Statement of capital following an allotment of shares on 28 November 2013
  • GBP 50,200.00
04 Dec 2013 SH02 Sub-division of shares on 28 November 2013
04 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
28 Oct 2013 MEM/ARTS Memorandum and Articles of Association
28 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Aug 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
12 Aug 2013 SH01 Statement of capital following an allotment of shares on 1 July 2013
  • GBP 1
03 Aug 2013 AA Total exemption small company accounts made up to 30 June 2013
28 May 2013 AP01 Appointment of Mr John Gilfillan as a director
30 Jan 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
20 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012