DELPHINE HOLDINGS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
    
    
      
    
    Company Documents
| Date | Description | 
|---|---|
| 19/08/2519 August 2025 | Return of final meeting in a members' voluntary winding up | 
| 26/03/2526 March 2025 | Registered office address changed from 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS to Brook House Winslade Drive Clyst St. Mary Exeter EX5 1GD on 2025-03-26 | 
| 14/08/2414 August 2024 | Liquidators' statement of receipts and payments to 2024-06-13 | 
| 20/07/2320 July 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 23/06/2323 June 2023 | Registered office address changed from 57 Lower Bristol Road Weston-Super-Mare BS23 2PX United Kingdom to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS on 2023-06-23 | 
| 23/06/2323 June 2023 | Resolutions | 
| 23/06/2323 June 2023 | Appointment of a voluntary liquidator | 
| 23/06/2323 June 2023 | Resolutions | 
| 22/06/2322 June 2023 | Declaration of solvency | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 05/12/225 December 2022 | Confirmation statement made on 2022-12-03 with updates | 
| 05/12/225 December 2022 | Director's details changed for Mr Martin Thomas Wyatt on 2022-12-05 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 08/12/218 December 2021 | Confirmation statement made on 2021-12-03 with updates | 
| 21/10/2121 October 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 17/12/2017 December 2020 | 31/03/20 TOTAL EXEMPTION FULL | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 13/12/1913 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DELPHINE HOLDINGS NO.2 LIMITED | 
| 13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES | 
| 13/12/1913 December 2019 | CESSATION OF MARTIN AND PAMELA WYATT DISCRETIONARY SETTLEMENT 2009 AS A PSC | 
| 06/11/196 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | 
| 06/11/196 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | 
| 06/11/196 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | 
| 28/10/1928 October 2019 | REGISTERED OFFICE CHANGED ON 28/10/2019 FROM C/O BISHOP FLEMING 16 QUEEN SQUARE BRISTOL BS1 4NT | 
| 18/09/1918 September 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES | 
| 02/07/182 July 2018 | APPOINTMENT TERMINATED, DIRECTOR PAMELA WYATT | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES | 
| 18/10/1718 October 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES | 
| 12/10/1612 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 04/12/154 December 2015 | Annual return made up to 4 December 2015 with full list of shareholders | 
| 07/09/157 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 18/02/1518 February 2015 | Annual return made up to 3 February 2015 with full list of shareholders | 
| 24/09/1424 September 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | 
| 21/03/1421 March 2014 | Annual return made up to 3 February 2014 with full list of shareholders | 
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 18/02/1318 February 2013 | Annual return made up to 3 February 2013 with full list of shareholders | 
| 06/01/136 January 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | 
| 19/05/1219 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | 
| 21/02/1221 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders | 
| 01/09/111 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 19/05/1119 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | 
| 03/05/113 May 2011 | DIRECTOR APPOINTED MRS PAMELA DELPHINE WYATT | 
| 09/02/119 February 2011 | Annual return made up to 3 February 2011 with full list of shareholders | 
| 22/01/1122 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | 
| 29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 22/03/1022 March 2010 | CURREXT FROM 28/02/2010 TO 31/03/2010 | 
| 11/02/1011 February 2010 | Annual return made up to 3 February 2010 with full list of shareholders | 
| 11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN THOMAS WYATT / 03/02/2010 | 
| 10/12/0910 December 2009 | SUB-DIVISION 01/12/09 | 
| 10/12/0910 December 2009 | SUB DIVISION 01/12/2009 | 
| 09/10/099 October 2009 | 14/09/09 STATEMENT OF CAPITAL GBP 8 | 
| 03/02/093 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
- Company overview
 - All company documents and filing history
 - People connected with this company
 - Financial details of DELPHINE HOLDINGS LIMITED
 - Who controls this company?
 - Charges and Mortgages registered against company
 - Notices placed in The UK Official Public Gazette
 - Location, contact details and map
 - Related companies and people
 
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
 - Early indications of liquidity problems
 - Warns when company reporting is overdue
 - Free service, no spam emails Follow this company