Advanced company searchLink opens in new window

DELTRON SERVICES (UK) LIMITED

Company number 06039791

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)
21 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
03 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
12 Mar 2014 CH01 Director's details changed for Adam Parker on 12 March 2014
21 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
09 Jan 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
15 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
09 Jan 2013 AR01 Annual return made up to 2 January 2013 with full list of shareholders
08 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
11 Jan 2012 AR01 Annual return made up to 2 January 2012 with full list of shareholders
04 Feb 2011 AA Accounts for a dormant company made up to 31 December 2010
11 Jan 2011 AR01 Annual return made up to 2 January 2011 with full list of shareholders
07 Dec 2010 AD01 Registered office address changed from Unit 10 Birch Court Sandwell Business Park Smethwick West Midlands B66 1RV on 7 December 2010
16 Feb 2010 AA Accounts for a dormant company made up to 31 December 2009
02 Feb 2010 AR01 Annual return made up to 2 January 2010 with full list of shareholders
02 Feb 2010 CH01 Director's details changed for Joseph Dunne on 2 February 2010
02 Feb 2010 CH01 Director's details changed for Adam Parker on 2 February 2010
02 Feb 2010 CH01 Director's details changed for Malcolm Beades on 2 February 2010
02 Feb 2010 CH01 Director's details changed for Gavin D'arcy on 2 February 2010
19 Feb 2009 AA Accounts for a dormant company made up to 31 December 2008
12 Jan 2009 363a Return made up to 02/01/09; full list of members
08 Sep 2008 AA Accounts for a dormant company made up to 31 December 2007
05 Mar 2008 363s Return made up to 02/01/08; full list of members