DELAVAL HOMES LIMITED
Status | LIQUIDATION |
Company No. | 02432779 |
Category | Private Limited Company |
Incorporated | 16 Oct 1989 |
Age | 34 years, 7 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
DELAVAL HOMES LIMITED is an liquidation private limited company with number 02432779. It was incorporated 34 years, 7 months, 5 days ago, on 16 October 1989. The company address is Suite 5 2nd Floor Bulman House Regent Centre Suite 5 2nd Floor Bulman House Regent Centre, Newcastle Upon Tyne, NE3 3LS.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Apr 2024
Action Date: 15 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-02-15
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Apr 2023
Action Date: 15 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-02-15
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Apr 2022
Action Date: 15 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-02-15
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2021
Action Date: 11 Mar 2021
Category: Address
Type: AD01
Old address: C/O C/O Stokoe Rodger 15 Bankside the Watermark Gateshead NE11 9SY
New address: Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS
Change date: 2021-03-11
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 11 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type micro entity
Date: 02 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 13 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-13
Documents
Change account reference date company current extended
Date: 09 Sep 2020
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-31
Made up date: 2020-06-30
Documents
Notification of a person with significant control statement
Date: 10 Mar 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 04 Mar 2020
Action Date: 28 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Simon Edward Smith
Cessation date: 2020-02-28
Documents
Cessation of a person with significant control
Date: 04 Mar 2020
Action Date: 28 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-28
Psc name: Jennifer Jane Smith
Documents
Cessation of a person with significant control
Date: 04 Mar 2020
Action Date: 28 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Aidan Christopher Smith
Cessation date: 2020-02-28
Documents
Cessation of a person with significant control
Date: 04 Mar 2020
Action Date: 28 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-28
Psc name: Frederick Edward Smith
Documents
Cessation of a person with significant control
Date: 04 Mar 2020
Action Date: 28 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-28
Psc name: Nigel Michael Davison
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 13 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-13
Documents
Accounts with accounts type micro entity
Date: 04 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-13
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change person director company with change date
Date: 29 Jan 2018
Action Date: 10 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jennifer Jane Bond
Change date: 2018-01-10
Documents
Confirmation statement with no updates
Date: 26 Jan 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Change to a person with significant control
Date: 26 Jan 2018
Action Date: 10 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-10
Psc name: Mrs Jennifer Jane Bond
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 20 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-20
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2015
Action Date: 20 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-20
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2015
Action Date: 07 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-07
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 07 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-07
Documents
Change person secretary company with change date
Date: 10 Nov 2014
Action Date: 06 Jan 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-01-06
Officer name: Mr Simon Edward Smith
Documents
Change person director company with change date
Date: 07 Nov 2014
Action Date: 06 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Edward Smith
Change date: 2014-01-06
Documents
Mortgage satisfy charge full
Date: 02 Oct 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 02 Oct 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 12 Apr 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2013
Action Date: 07 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-07
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2013
Action Date: 16 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-16
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2012
Action Date: 16 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-16
Documents
Change person director company with change date
Date: 19 Oct 2012
Action Date: 31 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-31
Officer name: Jennifer Jane Bond
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2011
Action Date: 16 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-16
Documents
Legacy
Date: 24 May 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 24 May 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2011
Action Date: 17 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-17
Documents
Appoint person secretary company with name
Date: 07 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Simon Edward Smith
Documents
Termination director company with name
Date: 07 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frederick Smith
Documents
Termination secretary company with name
Date: 07 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jennifer Bond
Documents
Change registered office address company with date old address
Date: 25 Nov 2010
Action Date: 25 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-25
Old address: 24 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HP
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2010
Action Date: 16 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-16
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2009
Action Date: 16 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-16
Documents
Change person director company with change date
Date: 27 Oct 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Simon Edward Smith
Documents
Change person director company with change date
Date: 27 Oct 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Frederick Edward Smith
Documents
Change person director company with change date
Date: 27 Oct 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Jennifer Jane Bond
Documents
Change person director company with change date
Date: 27 Oct 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Aidan Christopher Smith
Documents
Legacy
Date: 27 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed simon edward smith
Documents
Legacy
Date: 27 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed aidan christopher smith
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 17 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 14 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/07; full list of members; amend
Documents
Legacy
Date: 05 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 22 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 17 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 27 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 24 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 21 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 24 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/01; full list of members
Documents
Legacy
Date: 04 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/00; full list of members
Documents
Accounts with accounts type small
Date: 04 Apr 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 04 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 04/04/01 from: the smithy house 5 bell villas ponteland newcastle upon tyne NE20 9BD
Documents
Legacy
Date: 10 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/99; full list of members
Documents
Accounts with accounts type small
Date: 27 Mar 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Accounts with accounts type small
Date: 08 Apr 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 25 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/98; full list of members
Documents
Accounts with accounts type small
Date: 31 Mar 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 18 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Nov 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/97; no change of members
Documents
Legacy
Date: 28 Nov 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 02 May 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 19 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/96; no change of members
Documents
Accounts with accounts type full
Date: 07 May 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 09 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/95; full list of members
Documents
Accounts with accounts type small
Date: 22 Mar 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 20 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/94; no change of members
Documents
Legacy
Date: 25 May 1994
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/93; change of members
Documents
Some Companies
UNIT 1 THE SIDINGS,SWANAGE,BH19 1AU
Number: | 05639433 |
Status: | ACTIVE |
Category: | Private Limited Company |
171 SHIRLAND ROAD,LONDON,W9 2EU
Number: | 11917407 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 CHARLES STREET,LONDON,W1J 5EL
Number: | 09710289 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 1,GAERWEN,LL60 6HR
Number: | 04999677 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDTHERM HOUSE NEW ROAD,DUDLEY,DY2 8SY
Number: | 01426828 |
Status: | ACTIVE |
Category: | Private Limited Company |
31-32 ELY PLACE,LONDON,EC1N 6TD
Number: | 11116859 |
Status: | ACTIVE |
Category: | Private Limited Company |