DELLFIELD CONSULTANTS LTD
Status | DISSOLVED |
Company No. | 03738276 |
Category | Private Limited Company |
Incorporated | 23 Mar 1999 |
Age | 25 years, 2 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 25 Oct 2022 |
Years | 1 year, 7 months, 8 days |
SUMMARY
DELLFIELD CONSULTANTS LTD is an dissolved private limited company with number 03738276. It was incorporated 25 years, 2 months, 10 days ago, on 23 March 1999 and it was dissolved 1 year, 7 months, 8 days ago, on 25 October 2022. The company address is 4 Sweet Briar 4 Sweet Briar, Aylesbury, HP22 5ZG, England.
Company Fillings
Gazette dissolved voluntary
Date: 25 Oct 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Aug 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 24 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 25 Mar 2022
Action Date: 23 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-23
Documents
Change to a person with significant control
Date: 24 Mar 2022
Action Date: 24 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Joseph Allen Lyus
Change date: 2022-03-24
Documents
Accounts with accounts type micro entity
Date: 27 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 25 Mar 2021
Action Date: 23 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-23
Documents
Accounts with accounts type micro entity
Date: 03 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 25 Mar 2020
Action Date: 23 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-23
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 25 Mar 2019
Action Date: 23 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-23
Documents
Change person secretary company with change date
Date: 25 Mar 2019
Action Date: 25 Mar 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-03-25
Officer name: Susan Lyus
Documents
Change person secretary company with change date
Date: 05 Dec 2018
Action Date: 05 Dec 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-12-05
Officer name: Susan Lyus
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2018
Action Date: 30 Aug 2018
Category: Address
Type: AD01
New address: 4 Sweet Briar Weston Turville Aylesbury HP22 5ZG
Old address: 27 Highfield Road Tring Herts HP23 4DX United Kingdom
Change date: 2018-08-30
Documents
Change person director company with change date
Date: 30 Aug 2018
Action Date: 30 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-30
Officer name: Mr Joseph Allen Lyus
Documents
Change person secretary company with change date
Date: 05 Apr 2018
Action Date: 04 Apr 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Susan Lyus
Change date: 2018-04-04
Documents
Change person director company with change date
Date: 05 Apr 2018
Action Date: 04 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joseph Allen Lyus
Change date: 2018-04-04
Documents
Change to a person with significant control
Date: 05 Apr 2018
Action Date: 04 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-04
Psc name: Mr Joseph Allen Lyus
Documents
Confirmation statement with no updates
Date: 04 Apr 2018
Action Date: 23 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-23
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2018
Action Date: 04 Apr 2018
Category: Address
Type: AD01
Old address: 27 Highfield Road Tring HP23 4DX England
Change date: 2018-04-04
New address: 27 Highfield Road Tring Herts HP23 4DX
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2017
Action Date: 19 Sep 2017
Category: Address
Type: AD01
New address: 27 Highfield Road Tring HP23 4DX
Old address: 1 Dellfield Avenue Berkhamsted Hertfordshire HP4 1DX
Change date: 2017-09-19
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Mar 2017
Action Date: 23 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-23
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2016
Action Date: 23 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-23
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2015
Action Date: 23 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-23
Documents
Accounts with accounts type total exemption small
Date: 15 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2014
Action Date: 23 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-23
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2013
Action Date: 23 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-23
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 23 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-23
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2011
Action Date: 23 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-23
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2011
Action Date: 23 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-23
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 15 Apr 2010
Action Date: 23 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joseph Allen Lyus
Change date: 2010-03-23
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 15 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 18 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 03 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 24 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 12 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 16 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 03 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 03/04/03 from: sir robert peel mill mill lane fazeley tamworth staffordshire B78 3QD
Documents
Legacy
Date: 21 Mar 2003
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 04 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/02; full list of members
Documents
Legacy
Date: 02 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 11 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 27 Dec 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 03 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/00; full list of members
Documents
Legacy
Date: 01 Sep 1999
Category: Address
Type: 287
Description: Registered office changed on 01/09/99 from: anker court bonehill road tamworth staffordshire B78 3HP
Documents
Legacy
Date: 17 May 1999
Category: Capital
Type: 88(2)R
Description: Ad 01/05/99--------- £ si 8@1=8 £ ic 2/10
Documents
Legacy
Date: 02 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
4MOTION DANCE THEATRE COMPANY C.I.C.
KARDELTON HOUSE VANSITTART ESTATE,BERKSHIRE,SL4 1ES
Number: | 06005664 |
Status: | ACTIVE |
Category: | Community Interest Company |
13 MARY STREET,SUNDERLAND,SR1 3NH
Number: | 10622697 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 08378221 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAST FEET FOOTBALL ACADEMY EVOLVE BUSINESS CENTRE CYGNET WAY,HOUGHTON LE SPRING,DH4 5QY
Number: | 10253128 |
Status: | ACTIVE |
Category: | Community Interest Company |
526 COVENTRY ROAD,BIRMINGHAM,B10 0UN
Number: | 03903424 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 NAVIGATION BUSINESS VILLAGE,PRESTON,PR2 2YP
Number: | 06126768 |
Status: | ACTIVE |
Category: | Private Limited Company |