Advanced company searchLink opens in new window

DELAMIN NITRIDING SALTS LIMITED

Company number 10254764

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)
08 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
08 Nov 2023 LIQ13 Return of final meeting in a members' voluntary winding up
03 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 24 June 2023
16 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 24 June 2022
20 Aug 2021 600 Appointment of a voluntary liquidator
20 Aug 2021 LIQ09 Death of a liquidator
17 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 24 June 2021
04 Feb 2021 AD02 Register inspection address has been changed to Streets Myton Indirect Tax 268 Bath Road Slough Berkshire SL1 4DX
13 Jul 2020 AD01 Registered office address changed from C/O Mills & Reeve Llp, Botanic House 100 Hills Road Cambridge CB2 1PH England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 13 July 2020
10 Jul 2020 600 Appointment of a voluntary liquidator
10 Jul 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-25
10 Jul 2020 LIQ01 Declaration of solvency
15 Apr 2020 AP01 Appointment of Mr Joseph Jay Kromalic as a director on 1 January 2020
15 Apr 2020 TM01 Termination of appointment of Joseph Edward Gummel as a director on 1 January 2020
17 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with updates
15 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
11 Feb 2019 AP01 Appointment of Nobuhiko Satomi as a director on 11 February 2019
11 Feb 2019 AP01 Appointment of Billy Michael Grinstead as a director on 11 February 2019
07 Feb 2019 PSC02 Notification of Nihon Parkerizing Co., Ltd. as a person with significant control on 18 January 2019
07 Feb 2019 PSC07 Cessation of Shani Susan Dodes as a person with significant control on 18 January 2019
07 Feb 2019 PSC07 Cessation of Nicholas Edward Dodes as a person with significant control on 18 January 2019
21 Jan 2019 AD01 Registered office address changed from 4 Royal Scot Road Pride Park Derby DE24 8AJ England to C/O Mills & Reeve Llp, Botanic House 100 Hills Road Cambridge CB2 1PH on 21 January 2019
21 Jan 2019 AP03 Appointment of Billy Michael Grinstead as a secretary on 18 January 2019
21 Jan 2019 TM01 Termination of appointment of Nicholas Edward Dodes as a director on 18 January 2019
21 Jan 2019 TM01 Termination of appointment of Shani Susan Dodes as a director on 18 January 2019