- Company Overview for DELTA ANIMIX LTD (07457083)
- Filing history for DELTA ANIMIX LTD (07457083)
- People for DELTA ANIMIX LTD (07457083)
- Insolvency for DELTA ANIMIX LTD (07457083)
- More for DELTA ANIMIX LTD (07457083)
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) |
---|---|---|---|
09 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
09 May 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 May 2022 | AD01 | Registered office address changed from Tenby Place 102 Selby Road West Bridgford Nottingham Nottinghamshire NG2 7BA to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 10 May 2022 | |
06 May 2022 | 600 | Appointment of a voluntary liquidator | |
06 May 2022 | RESOLUTIONS |
Resolutions
|
|
06 May 2022 | LIQ01 | Declaration of solvency | |
04 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
04 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
07 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Mar 2015 | CH03 | Secretary's details changed for Zeta Mcdonald on 13 March 2015 | |
16 Mar 2015 | CH01 | Director's details changed for Mr Stephen Bradbury on 13 March 2015 | |
16 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
30 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 |