DELTAFAR LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

18/12/2318 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

27/05/2127 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

10/09/1910 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES GANNON / 17/09/2018

View Document

17/09/1817 September 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES GANNON / 17/09/2018

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 329 MOSSY LEA ROAD WRIGHTINGTON WIGAN LANCASHIRE WN6 9SB

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR RACHAEL GANNON

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/02/152 February 2015 21/12/14 STATEMENT OF CAPITAL GBP 102

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHAEL LOUISE SELLARS / 01/03/2014

View Document

20/01/1520 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/04/1228 April 2012 DISS40 (DISS40(SOAD))

View Document

25/04/1225 April 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

24/04/1224 April 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM RABY FOLD FARM COTTAGE MOSSY LEA ROAD WRIGHTINGTON WIGAN LANCASHIRE WN6 9SA ENGLAND

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/01/1121 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHAEL LOUISE SELLARS / 01/12/2010

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM 7 CHARNLEY COURT BAMBER BRIDGE PRESTON LANCS PR5 6ZJ

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES GANNON / 01/12/2010

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/10/104 October 2010 22/12/09 STATEMENT OF CAPITAL GBP 100

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/01/1014 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHAEL LOUISE SELLARS / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES GANNON / 13/01/2010

View Document

04/02/094 February 2009 DIRECTOR APPOINTED MISS RACHAEL LOUISE SELLARS

View Document

28/01/0928 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/07/0729 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/07/0710 July 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 5 GIDLOW STREET INCE WIGAN LANCASHIRE WN2 2ES

View Document

04/07/074 July 2007 NEW SECRETARY APPOINTED

View Document

06/06/076 June 2007 SECRETARY RESIGNED

View Document

15/05/0715 May 2007 FIRST GAZETTE

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 REGISTERED OFFICE CHANGED ON 11/04/06 FROM: 7 MONUMENT ROAD WIGAN LANCASHIRE WN1 2LS

View Document

10/04/0610 April 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/01/0520 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/01/0425 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/02/025 February 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/01/014 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

12/03/9912 March 1999 REGISTERED OFFICE CHANGED ON 12/03/99 FROM: 8 BRIDGEMAN TERRACE WIGAN LANCASHIRE WN1 1SX

View Document

05/02/995 February 1999 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/06/9830 June 1998 REGISTERED OFFICE CHANGED ON 30/06/98 FROM: 7 MONUMENT ROAD WIGAN LANCASHIRE WN1 2LS

View Document

21/01/9821 January 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

14/01/9814 January 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 NEW DIRECTOR APPOINTED

View Document

04/07/974 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/9719 June 1997 REGISTERED OFFICE CHANGED ON 19/06/97 FROM: 3 WINDERMERE ROAD HANDFORTH WILMSLOW CHESHIRE SK9 3NJ

View Document

19/06/9719 June 1997 DIRECTOR RESIGNED

View Document

19/06/9719 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/9620 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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