DELLFIELD CONSULTANTS LTD

4 Sweet Briar 4 Sweet Briar, Aylesbury, HP22 5ZG, England
StatusDISSOLVED
Company No.03738276
CategoryPrivate Limited Company
Incorporated23 Mar 1999
Age25 years, 2 months, 10 days
JurisdictionEngland Wales
Dissolution25 Oct 2022
Years1 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

View document PDF

Gazette notice voluntary

Date: 09 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/04; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Mar 2003

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/02; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Apr 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 May 1999

Category: Capital

Type: 88(2)R

Description: Ad 01/05/99--------- £ si 8@1=8 £ ic 2/10

Documents

View document PDF

Legacy

Date: 02 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 23 Mar 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4MOTION DANCE THEATRE COMPANY C.I.C.

KARDELTON HOUSE VANSITTART ESTATE,BERKSHIRE,SL4 1ES

Number:06005664
Status:ACTIVE
Category:Community Interest Company

BURSA PIZZA LTD

13 MARY STREET,SUNDERLAND,SR1 3NH

Number:10622697
Status:ACTIVE
Category:Private Limited Company

LITTROW IT SERVICES LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:08378221
Status:ACTIVE
Category:Private Limited Company

NEWCASTLE FUTSAL CLUB C.I.C.

FAST FEET FOOTBALL ACADEMY EVOLVE BUSINESS CENTRE CYGNET WAY,HOUGHTON LE SPRING,DH4 5QY

Number:10253128
Status:ACTIVE
Category:Community Interest Company

PRIORITY CONSULTANTS LIMITED

526 COVENTRY ROAD,BIRMINGHAM,B10 0UN

Number:03903424
Status:ACTIVE
Category:Private Limited Company

TAVITON STREET NOMINEES LTD

21 NAVIGATION BUSINESS VILLAGE,PRESTON,PR2 2YP

Number:06126768
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