DELTACO 1 LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Resolutions |
04/06/254 June 2025 | Statement of affairs |
04/06/254 June 2025 | Registered office address changed from Fourth Floor Unit 5B the Parklands Bolton BL6 4SD United Kingdom to C/O Xeinadin Coporate Recovery Limited 100 Baribirolli Square Manchester M2 3BD on 2025-06-04 |
04/06/254 June 2025 | Appointment of a voluntary liquidator |
14/05/2514 May 2025 | Certificate of change of name |
04/03/254 March 2025 | Total exemption full accounts made up to 2023-10-31 |
04/11/244 November 2024 | Confirmation statement made on 2024-10-17 with no updates |
11/07/2411 July 2024 | Total exemption full accounts made up to 2022-10-31 |
04/05/244 May 2024 | Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR United Kingdom to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2024-05-04 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-17 with no updates |
26/04/2326 April 2023 | Compulsory strike-off action has been discontinued |
26/04/2326 April 2023 | Compulsory strike-off action has been discontinued |
25/04/2325 April 2023 | Total exemption full accounts made up to 2021-10-31 |
14/01/2314 January 2023 | Compulsory strike-off action has been suspended |
14/01/2314 January 2023 | Compulsory strike-off action has been suspended |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-17 with no updates |
17/02/2217 February 2022 | Total exemption full accounts made up to 2020-10-31 |
10/02/2210 February 2022 | Change of details for Mr Raymond Lloyd Green as a person with significant control on 2021-12-01 |
10/02/2210 February 2022 | Director's details changed for Mr Raymond Lloyd Green on 2021-12-01 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
17/10/2117 October 2021 | Confirmation statement made on 2021-10-17 with no updates |
28/04/2128 April 2021 | 31/10/19 TOTAL EXEMPTION FULL |
16/01/2116 January 2021 | DISS40 (DISS40(SOAD)) |
05/01/215 January 2021 | FIRST GAZETTE |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES |
26/05/2026 May 2020 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/10/1928 October 2019 | PSC'S CHANGE OF PARTICULARS / MR RAYMOND LLOYD GREEN / 01/01/2019 |
28/10/1928 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND LLOYD GREEN / 01/01/2019 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES |
05/10/195 October 2019 | DISS40 (DISS40(SOAD)) |
01/10/191 October 2019 | FIRST GAZETTE |
30/04/1930 April 2019 | REGISTERED OFFICE CHANGED ON 30/04/2019 FROM C/O HARBOUR KEY LIMITED MIDWAY HOUSE STAVERTON TECHNOLOGY PARK, HERRICK WAY STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 6TQ ENGLAND |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES |
31/07/1831 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES |
11/04/1711 April 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
19/05/1619 May 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
15/02/1615 February 2016 | REGISTERED OFFICE CHANGED ON 15/02/2016 FROM 122 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7JX |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/10/1526 October 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
11/11/1411 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/10/1420 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
24/09/1424 September 2014 | DIRECTOR APPOINTED MR RAYMOND LLOYD GREEN |
24/09/1424 September 2014 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WARREN |
04/03/144 March 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/10/1323 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
29/05/1329 May 2013 | REGISTERED OFFICE CHANGED ON 29/05/2013 FROM HARBOUR KEY MAPLE HOUSE BAYSHILL ROAD CHELTENHAM GLOS GL50 3AW UNITED KINGDOM |
17/10/1217 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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