Advanced company searchLink opens in new window

DELMAS (UK) LIMITED

Company number 05598502

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)
07 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
26 Oct 2015 AD01 Registered office address changed from 12 Princes Parade Princes Dock Liverpool L3 1BG to The Lexicon Mount Street Manchester M2 5NT on 26 October 2015
20 Oct 2015 4.70 Declaration of solvency
20 Oct 2015 600 Appointment of a voluntary liquidator
20 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-30
05 Dec 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 200
26 Nov 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Auditor approved 18/11/2014
04 Nov 2014 AA Full accounts made up to 31 December 2013
02 Dec 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 200
28 Nov 2013 AA Full accounts made up to 31 December 2012
05 Aug 2013 TM01 Termination of appointment of Ian Jones as a director
29 Jul 2013 AD01 Registered office address changed from 2Nd Floor Quayside Tower 252 - 260 Broad Street Birmingham West Midlands B1 2HF England on 29 July 2013
29 Jul 2013 AP03 Appointment of Mr Malcolm Cranfield as a secretary
29 Jul 2013 TM02 Termination of appointment of Ian Jones as a secretary
03 Jul 2013 AD01 Registered office address changed from 52 Charlotte Street Birmingham B3 1AR on 3 July 2013
16 Nov 2012 AA Full accounts made up to 31 December 2011
29 Oct 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
07 Dec 2011 TM01 Termination of appointment of Thierry Le Roux as a director
07 Dec 2011 TM01 Termination of appointment of William Hobbs as a director
06 Dec 2011 AP01 Appointment of Mr Ian David Jones as a director
05 Dec 2011 AP01 Appointment of Mr Mathaus Friedberg as a director
14 Nov 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
12 Oct 2011 AA Full accounts made up to 31 December 2010
01 Jun 2011 CERTNM Company name changed otal LIMITED\certificate issued on 01/06/11
  • CONNOT ‐