Advanced company searchLink opens in new window

DELTIC SOUTHAMPTON LIMITED

Company number 07871611

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)
17 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
17 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Jul 2022 600 Appointment of a voluntary liquidator
23 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-12
23 Jul 2022 LIQ02 Statement of affairs
01 Jul 2022 AD01 Registered office address changed from Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW to C/O Poppleton & Appleby the Silverworks 67-71 Northwood Street Birmingham B3 1TX on 1 July 2022
26 Jul 2021 AA Micro company accounts made up to 31 August 2020
16 Jun 2021 SOAS(A) Voluntary strike-off action has been suspended
25 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2021 DS01 Application to strike the company off the register
18 Mar 2021 TM01 Termination of appointment of Paul John Evans as a director on 16 March 2021
18 Mar 2021 PSC07 Cessation of Paul John Evans as a person with significant control on 16 March 2021
20 Jan 2021 AA01 Previous accounting period extended from 28 February 2020 to 31 August 2020
17 Dec 2020 TM01 Termination of appointment of Alan James Fall as a director on 17 December 2020
17 Dec 2020 TM01 Termination of appointment of Steven Lindsay Cloran as a director on 17 December 2020
10 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
06 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with updates
02 Dec 2019 AA Full accounts made up to 23 February 2019
05 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
05 Dec 2018 PSC05 Change of details for Ranimul 1 Limited as a person with significant control on 3 May 2018
15 Aug 2018 AA Full accounts made up to 24 February 2018
17 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-17
15 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
04 Dec 2017 AA Full accounts made up to 25 February 2017
21 Nov 2017 PSC01 Notification of Paul John Evans as a person with significant control on 6 April 2016