Advanced company searchLink opens in new window

DELTIC COVENTRY LIMITED

Company number 08063013

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
06 Jul 2021 AA Micro company accounts made up to 31 August 2020
10 May 2021 PSC07 Cessation of Paul John Evans as a person with significant control on 16 March 2021
10 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
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
02 Dec 2019 AA Full accounts made up to 23 February 2019
09 May 2019 CS01 Confirmation statement made on 9 May 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
11 May 2018 CS01 Confirmation statement made on 9 May 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
16 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
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
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
01 Sep 2016 AA Full accounts made up to 27 February 2016
02 Jun 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1