Advanced company searchLink opens in new window

DELTIC HANLEY LIMITED

Company number 07950972

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)
10 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2021 DS01 Application to strike the company off the register
05 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
21 Jan 2021 AA01 Previous accounting period extended from 29 February 2020 to 31 August 2020
12 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
27 Nov 2019 AA Accounts for a dormant company made up to 23 February 2019
11 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-11
08 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with updates
08 Nov 2018 AA Accounts for a dormant company made up to 24 February 2018
07 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-06
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
28 Nov 2017 AA Accounts for a dormant company 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
10 Nov 2016 AA Accounts for a dormant company 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
30 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015