Advanced company searchLink opens in new window

DELINE CONSTRUCTION LTD

Company number 08257008

Filter by category

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)
28 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Nov 2017 AD01 Registered office address changed from 191-193 High Street Hampton Hill England TW12 1NL to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 8 November 2017
06 Oct 2017 AD01 Registered office address changed from 191-193 High Street Hampton Hill Hampton TW12 1NL England to 191-193 High Street Hampton Hill England TW12 1NL on 6 October 2017
29 Sep 2017 LIQ02 Statement of affairs
29 Sep 2017 600 Appointment of a voluntary liquidator
29 Sep 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-14
27 Mar 2017 SH01 Statement of capital following an allotment of shares on 21 February 2017
  • GBP 100
06 Feb 2017 AD01 Registered office address changed from 5 New Broadway Hampton Hill Hampton Middlesex TW12 1JG to 191-193 High Street Hampton Hill Hampton TW12 1NL on 6 February 2017
19 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Dec 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Nov 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
03 Sep 2014 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
17 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Jul 2014 AA01 Previous accounting period extended from 31 October 2013 to 31 December 2013
17 Jul 2014 AR01 Annual return made up to 18 October 2013 with full list of shareholders
29 Nov 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-29
18 Dec 2012 AD01 Registered office address changed from C/O Evans Mockler Limited Highstone House 165 High Street Barnet Hertfordshire EN5 5SU United Kingdom on 18 December 2012
26 Oct 2012 TM01 Termination of appointment of Greg Donaghey as a director
17 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted