Advanced company searchLink opens in new window

DELTIC CRAWLEY LIMITED

Company number 08063004

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)
15 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
15 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 MK13 8LW England to C/O Poppleton & Appleby the Silverworks 67-71 Northwood Street Birmingham B3 1TX on 1 July 2022
18 Jun 2021 SOAS(A) Voluntary strike-off action has been suspended
18 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2021 DS01 Application to strike the company off the register
10 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
10 May 2021 PSC07 Cessation of Paul John Evans as a person with significant control on 16 March 2021
21 Jan 2021 AA01 Previous accounting period extended from 28 February 2020 to 31 August 2020
11 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
27 Nov 2019 AA Accounts for a dormant company made up to 23 February 2019
25 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-25
09 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
27 Dec 2018 AAMD Amended accounts for a dormant company made up to 24 February 2018
18 Oct 2018 AA Accounts for a dormant company 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
11 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
04 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
16 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
02 Mar 2017 AP01 Appointment of Mr Alex Millington as a director on 20 February 2017
02 Mar 2017 TM01 Termination of appointment of Kelly Anne Young as a director on 20 February 2017