THE DELTIC GROUP HOLDINGS LIMITED

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved following liquidation

View Document

19/03/2419 March 2024 Final Gazette dissolved following liquidation

View Document

19/12/2319 December 2023 Notice of move from Administration to Dissolution

View Document

24/07/2324 July 2023 Administrator's progress report

View Document

15/05/2315 May 2023 Notice of order removing administrator from office

View Document

18/01/2318 January 2023 Administrator's progress report

View Document

11/01/2311 January 2023 Notice of extension of period of Administration

View Document

18/12/2218 December 2022 Notice of order removing administrator from office

View Document

01/04/221 April 2022 Notice of order removing administrator from office

View Document

17/01/2217 January 2022 Administrator's progress report

View Document

09/12/219 December 2021 Notice of extension of period of Administration

View Document

17/11/2117 November 2021 Statement of affairs with form AM02SOA

View Document

29/07/2129 July 2021 Administrator's progress report

View Document

23/05/1923 May 2019 RETURN OF PURCHASE OF OWN SHARES 13/05/19 TREASURY CAPITAL GBP 6.6

View Document

23/05/1923 May 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR LAWRENCE EDWARD MCGREAL

View Document

28/08/1828 August 2018 RETURN OF PURCHASE OF OWN SHARES 30/07/18 TREASURY CAPITAL GBP 4.7

View Document

16/08/1816 August 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/07/1819 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/02/18

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR PETER JACK MARKS

View Document

15/06/1815 June 2018 RETURN OF PURCHASE OF OWN SHARES 23/05/18 TREASURY CAPITAL GBP 3.8

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE MCGREAL

View Document

14/05/1814 May 2018 TERMS OF AGREEMENT TO PURCHASE SHARES IS APPROVED AND AUTHORISED 25/04/2018

View Document

03/05/183 May 2018 COMPANY NAME CHANGED RANIMUL 1 LIMITED CERTIFICATE ISSUED ON 03/05/18

View Document

20/04/1820 April 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN EVANS / 26/03/2018

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

01/11/171 November 2017 03/10/17 STATEMENT OF CAPITAL GBP 929.30

View Document

31/10/1731 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

31/10/1731 October 2017 03/10/17 STATEMENT OF CAPITAL GBP 901.30

View Document

31/10/1731 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/10/1723 October 2017 ADOPT ARTICLES 29/09/2017

View Document

16/10/1716 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL EVANS

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR PETER MARKS

View Document

05/09/175 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/02/17

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MR PETER JACK MARKS

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

17/06/1617 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/02/16

View Document

11/12/1511 December 2015 REGISTERED OFFICE CHANGED ON 11/12/2015 FROM LUMINAR HOUSE DELTIC AVENUE ROOKSLEY MILTON KEYNES BUCKS MK13 8LW

View Document

11/12/1511 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

01/09/151 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078704400001

View Document

19/06/1519 June 2015 01/06/15 STATEMENT OF CAPITAL GBP 785.9

View Document

06/06/156 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15

View Document

30/04/1530 April 2015 ADOPT ARTICLES 23/04/2015

View Document

09/12/149 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

23/06/1423 June 2014

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MR LAWRENCE MCGREAL

View Document

23/06/1423 June 2014

View Document

02/06/142 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 22/02/14

View Document

16/12/1316 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR RUSSELL MARGERRISON

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED MR RUSSELL JOHN MARGERRISON

View Document

29/07/1329 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/02/13

View Document

21/12/1221 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

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

View Document

19/03/1219 March 2012 CURREXT FROM 31/12/2012 TO 28/02/2013

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE MCGREAL

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED JOSEPH HEANEN

View Document

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM HEATH LODGE HEATHSIDE LONDON NW3 1BL

View Document

09/01/129 January 2012 DIRECTOR APPOINTED ALAN JAMES FALL

View Document

06/01/126 January 2012 DIRECTOR APPOINTED MR STEVEN LINDSAY CLORAN

View Document

04/01/124 January 2012 SUB-DIVISION 09/12/11

View Document

04/01/124 January 2012 09/12/11 STATEMENT OF CAPITAL GBP 785.80

View Document

20/12/1120 December 2011 VARYING SHARE RIGHTS AND NAMES

View Document

05/12/115 December 2011 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