Advanced company searchLink opens in new window

DELETE (UK) LIMITED

Company number 06248515

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)
14 May 2013 GAZ2 Final Gazette dissolved following liquidation
14 Feb 2013 4.72 Return of final meeting in a creditors' voluntary winding up
23 Oct 2012 4.68 Liquidators' statement of receipts and payments to 20 September 2012
04 Nov 2011 4.68 Liquidators' statement of receipts and payments to 20 September 2011
18 Oct 2011 600 Appointment of a voluntary liquidator
18 Oct 2011 4.40 Notice of ceasing to act as a voluntary liquidator
12 Jan 2011 4.20 Statement of affairs with form 4.19
12 Jan 2011 600 Appointment of a voluntary liquidator
12 Jan 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-16
14 Dec 2010 AD01 Registered office address changed from C/O Kay Johnson Gee Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ United Kingdom on 14 December 2010
13 Oct 2010 AP01 Appointment of Mr Kristian Myjak Rasmussen as a director
21 Jul 2010 SH01 Statement of capital following an allotment of shares on 5 July 2010
  • GBP 60
01 Jun 2010 AR01 Annual return made up to 15 May 2010 with full list of shareholders
09 Mar 2010 AP02 Appointment of Tekla Corporationo as a director
09 Mar 2010 TM01 Termination of appointment of Louise Lilley as a director
09 Mar 2010 TM02 Termination of appointment of Roderick Bond as a secretary
09 Mar 2010 TM01 Termination of appointment of Roderick Bond as a director
08 Mar 2010 AD01 Registered office address changed from Ravenstone House, Britannia Road Sale Cheshire M33 2NN on 8 March 2010
04 Mar 2010 CERTNM Company name changed recover charges LIMITED\certificate issued on 04/03/10
  • RES15 ‐ Change company name resolution on 2010-02-18
04 Mar 2010 CONNOT Change of name notice
31 Dec 2009 AA Total exemption small company accounts made up to 31 May 2009
01 Dec 2009 CH01 Director's details changed for Louise Lilley on 1 November 2009
01 Dec 2009 CH01 Director's details changed for Mr Roderick Clive Bond on 1 November 2009
01 Dec 2009 CH03 Secretary's details changed for Mr Roderick Clive Bond on 1 November 2009
21 May 2009 363a Return made up to 15/05/09; full list of members