DELPHWOOD LIMITED

Company Documents

DateDescription
30/04/1930 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/03/194 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090514840001

View Document

12/02/1912 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/02/195 February 2019 APPLICATION FOR STRIKING-OFF

View Document

14/01/1914 January 2019 PREVEXT FROM 31/05/2018 TO 31/10/2018

View Document

14/01/1914 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

19/03/1819 March 2018 PSC'S CHANGE OF PARTICULARS / THOMAS STEPHEN CONSTABLE / 16/03/2018

View Document

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / MR THOMA STEPHEN CONSTABLE / 16/03/2018

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OWEN DAVID JOSEPH ROBERTS

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMA STEPHEN CONSTABLE

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/06/1614 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/02/1623 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090514840001

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MR THOMAS STEVEN CONSTABLE

View Document

11/08/1511 August 2015 23/07/15 STATEMENT OF CAPITAL GBP 300

View Document

11/08/1511 August 2015 ADOPT ARTICLES 23/07/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 4 ST. MICHAELS CLOSE LYDBURY NORTH SHROPSHIRE SY7 8EA UNITED KINGDOM

View Document

22/05/1422 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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