DELMAR HOME IMPROVEMENTS LTD

14 Hanover Street, London, W1S 1YH
StatusDISSOLVED
Company No.03236182
CategoryPrivate Limited Company
Incorporated09 Aug 1996
Age27 years, 9 months, 23 days
JurisdictionEngland Wales
Dissolution22 Feb 2022
Years2 years, 3 months, 7 days

SUMMARY

DELMAR HOME IMPROVEMENTS LTD is an dissolved private limited company with number 03236182. It was incorporated 27 years, 9 months, 23 days ago, on 09 August 1996 and it was dissolved 2 years, 3 months, 7 days ago, on 22 February 2022. The company address is 14 Hanover Street, London, W1S 1YH.



Company Fillings

Gazette dissolved voluntary

Date: 22 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carolanne Gillies

Termination date: 2020-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Dawson Gillies

Termination date: 2020-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-01

Officer name: James Dawson Gillies

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 18 Feb 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-09

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2015

Action Date: 09 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2014

Action Date: 10 Nov 2014

Category: Address

Type: AD01

Old address: Suite 14717 72 New Bond Street London W1S 1RR

New address: C/O 3Rd Floor 14 Hanover Street London W1S 1YH

Change date: 2014-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 09 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 09 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2011

Action Date: 09 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2010

Action Date: 09 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-09

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2010

Action Date: 09 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-09

Officer name: James Dawson Gillies

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2010

Action Date: 09 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carolanne Gillies

Change date: 2010-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 18 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/03; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 24 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Legacy

Date: 15 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Nov 1999

Action Date: 30 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-30

Documents

View document PDF

Legacy

Date: 09 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/99; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/98; no change of members

Documents

View document PDF

Legacy

Date: 20 Nov 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 1998

Category: Address

Type: 287

Description: Registered office changed on 23/10/98 from: kirkway church lane kirby hill york YO5 9DX

Documents

View document PDF

Legacy

Date: 23 Oct 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 1998

Action Date: 30 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-30

Documents

View document PDF

Legacy

Date: 06 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/97; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/97 to 30/11/97

Documents

View document PDF

Legacy

Date: 30 Dec 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Aug 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Aug 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 09 Aug 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:IP16063R
Status:ACTIVE
Category:Industrial and Provident Society

EPSILON ENGINEERING LIMITED

THE GRANARY HERMITAGE COURT,MAIDSTONE,ME16 9NT

Number:02451700
Status:ACTIVE
Category:Private Limited Company

LEONIE BOSHER LTD

GOULDS GROVE FARMHOUSE OLD LONDON ROAD,WALLINGFORD,OX10 6PX

Number:11148739
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MANDARIN STONE PROPERTIES LLP

UNIT 1 WONASTOW ROAD INDUSTRIAL,MONMOUTH,NP25 5JB

Number:OC326711
Status:ACTIVE
Category:Limited Liability Partnership

MATTHEW PARKES LIMITED

5 WOODBANK,BOLTON,BL2 4LX

Number:06649198
Status:ACTIVE
Category:Private Limited Company

THE MOST EXPENSIVE LIMITED

NORTHWOOD HOUSE,BEDFORD,MK40 2QU

Number:03851367
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source