Advanced company searchLink opens in new window

DELPHYNE LIMITED

Company number 07993971

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 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2019 DS01 Application to strike the company off the register
04 Jun 2019 TM01 Termination of appointment of Andrew John Bennett as a director on 24 May 2019
23 May 2019 AA Accounts for a dormant company made up to 31 July 2018
20 May 2019 TM01 Termination of appointment of Neil Dennis Beckingham as a director on 10 April 2019
18 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
25 May 2018 PSC08 Notification of a person with significant control statement
26 Apr 2018 PSC07 Cessation of Birkswell Insurance Company Ltd as a person with significant control on 26 April 2018
24 Apr 2018 CH01 Director's details changed for Mr Robert William Jefferson on 24 April 2018
24 Apr 2018 TM01 Termination of appointment of William Khammo as a director on 24 April 2018
26 Mar 2018 AA Accounts for a dormant company made up to 31 July 2017
19 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
27 Sep 2017 AD01 Registered office address changed from Fulthorpe Suite Wynyard Avenue Wynyard Billingham TS22 5TB England to 1st Floor, Finchale House Belmont Business Park Durham DH1 1TW on 27 September 2017
16 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
11 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-19
10 Nov 2016 AD01 Registered office address changed from Thorpe Park 239 Thorpe Road Peterborough Cambridgeshire PE3 6LW England to Fulthorpe Suite Wynyard Avenue Wynyard Billingham TS22 5TB on 10 November 2016
08 Nov 2016 AP01 Appointment of William Khammo as a director on 19 October 2016
05 Aug 2016 AA Accounts for a dormant company made up to 31 July 2016
25 May 2016 AD01 Registered office address changed from Thorpe Park Thorpe Road 239 Thorpe Road Peterborough PE3 6JY England to Thorpe Park 239 Thorpe Road Peterborough Cambridgeshire PE3 6LW on 25 May 2016
20 May 2016 AA Accounts for a dormant company made up to 31 July 2015
16 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
16 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
16 Apr 2015 AD01 Registered office address changed from The Grey House 3 Broad Street Stamford Lincolnshire PE9 1PG to Thorpe Park Thorpe Road 239 Thorpe Road Peterborough PE3 6JY on 16 April 2015
14 Apr 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100