Advanced company searchLink opens in new window

DELTIC GLOUCESTER LIMITED

Company number 07950964

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)
22 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2021 AM23 Notice of move from Administration to Dissolution
17 Nov 2021 AM02 Statement of affairs with form AM02SOA
29 Jul 2021 AM10 Administrator's progress report
22 Jan 2021 AM07 Result of meeting of creditors
06 Jan 2021 AD01 Registered office address changed from Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW England to Two Snowhill Snow Hill Queensway Birmingham B4 6GA on 6 January 2021
06 Jan 2021 AM03 Statement of administrator's proposal
06 Jan 2021 AM01 Appointment of an administrator
12 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
02 Dec 2019 AA Full accounts made up to 23 February 2019
08 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
14 Aug 2018 AA Full accounts made up to 24 February 2018
18 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-17
13 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
05 Dec 2017 AA Full accounts made up to 25 February 2017
21 Nov 2017 PSC02 Notification of The Deltic Group Limited as a person with significant control on 6 April 2016
02 Mar 2017 TM01 Termination of appointment of Kelly Anne Young as a director on 20 February 2017
02 Mar 2017 AP01 Appointment of Mr Alex Millington as a director on 20 February 2017
03 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
21 Dec 2016 AP01 Appointment of Mrs Kelly Anne Young as a director on 21 December 2016
21 Dec 2016 TM01 Termination of appointment of Russell John Margerrison as a director on 21 December 2016
31 Aug 2016 AA Full accounts made up to 27 February 2016
03 Mar 2016 CH01 Director's details changed for Mr Peter Jack Marks on 6 January 2016
03 Mar 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
06 Jan 2016 AD01 Registered office address changed from Luminar House Deltic Avenue Rooksley Milton Keynes MK13 8LW to Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW on 6 January 2016