DELTIC COVENTRY LIMITED

Company Documents

DateDescription
27/07/2427 July 2024 Bona Vacantia disclaimer

View Document

15/11/2315 November 2023 Final Gazette dissolved following liquidation

View Document

15/11/2315 November 2023 Final Gazette dissolved following liquidation

View Document

15/08/2315 August 2023 Return of final meeting in a creditors' voluntary winding up

View Document

06/07/216 July 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

14/08/1814 August 2018 FULL ACCOUNTS MADE UP TO 24/02/18

View Document

18/05/1818 May 2018 COMPANY NAME CHANGED RANIMUL 23 LIMITED CERTIFICATE ISSUED ON 18/05/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

05/12/175 December 2017 FULL ACCOUNTS MADE UP TO 25/02/17

View Document

21/11/1721 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE DELTIC GROUP LIMITED

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR KELLY YOUNG

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR ALEX MILLINGTON

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR RUSSELL MARGERRISON

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MRS KELLY ANNE YOUNG

View Document

01/09/161 September 2016 FULL ACCOUNTS MADE UP TO 27/02/16

View Document

02/06/162 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JACK MARKS / 01/01/2016

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM LUMINAR HOUSE DELTIC AVENUE ROOKSLEY MILTON KEYNES BUCKS MK13 8LW

View Document

30/10/1530 October 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

27/05/1527 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

08/09/148 September 2014 FULL ACCOUNTS MADE UP TO 22/02/14

View Document

02/06/142 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

10/09/1310 September 2013 FULL ACCOUNTS MADE UP TO 23/02/13

View Document

29/05/1329 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH HEANEN

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED MR RUSSELL MARGERRISON

View Document

22/05/1222 May 2012 CURRSHO FROM 31/05/2013 TO 28/02/2013

View Document

09/05/129 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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