DELEC LIMITED
Status | DISSOLVED |
Company No. | 03870732 |
Category | Private Limited Company |
Incorporated | 03 Nov 1999 |
Age | 24 years, 6 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 03 Oct 2020 |
Years | 3 years, 7 months, 26 days |
SUMMARY
DELEC LIMITED is an dissolved private limited company with number 03870732. It was incorporated 24 years, 6 months, 26 days ago, on 03 November 1999 and it was dissolved 3 years, 7 months, 26 days ago, on 03 October 2020. The company address is C/O F A Simms & Partners Limited Alma Park C/O F A Simms & Partners Limited Alma Park, Claybrooke Parva, LE17 5FB, Lutterworth.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 03 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary removal of liquidator by court
Date: 11 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Jul 2019
Action Date: 22 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-04-22
Documents
Liquidation disclaimer notice
Date: 23 Jun 2018
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 15 May 2018
Action Date: 15 May 2018
Category: Address
Type: AD01
Change date: 2018-05-15
Old address: Ground Floor Offices Plant House, Royal Oak Way North Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PQ England
New address: C/O F a Simms & Partners Limited Alma Park Woodway Lane Claybrooke Parva Lutterworth LE17 5FB
Documents
Liquidation voluntary statement of affairs
Date: 11 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 11 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 08 Dec 2017
Action Date: 03 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-03
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 03 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-03
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2016
Action Date: 27 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-27
New address: Ground Floor Offices Plant House, Royal Oak Way North Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PQ
Old address: Unit 15 Gresley Close Drayton Fields Industrial Estate Daventry Northamptonshire NN11 8RZ
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Appoint person director company with name date
Date: 10 Mar 2016
Action Date: 26 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-26
Officer name: Ms Jennifer Lowe
Documents
Termination director company with name termination date
Date: 10 Mar 2016
Action Date: 26 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Lowe
Termination date: 2016-02-26
Documents
Termination secretary company with name termination date
Date: 10 Mar 2016
Action Date: 26 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-02-26
Officer name: Jennifer Lowe
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 26 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-26
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2014
Action Date: 26 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-26
Documents
Change person director company with change date
Date: 05 Dec 2014
Action Date: 10 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Lowe
Change date: 2013-12-10
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2013
Action Date: 26 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-26
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2012
Action Date: 26 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-26
Documents
Change person director company with change date
Date: 06 Dec 2012
Action Date: 06 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Lowe
Change date: 2012-12-06
Documents
Change person secretary company with change date
Date: 06 Dec 2012
Action Date: 06 Dec 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-12-06
Officer name: Jennifer Lowe
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2011
Action Date: 26 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-26
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2010
Action Date: 29 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-29
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2009
Action Date: 29 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-29
Documents
Change person director company with change date
Date: 30 Nov 2009
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-30
Officer name: David Lowe
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 31 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 22 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 11 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 01 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 25 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 18 Dec 2002
Category: Capital
Type: 88(2)R
Description: Ad 14/11/02--------- £ si 100@1=100 £ ic 101/201
Documents
Legacy
Date: 13 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/02; full list of members
Documents
Legacy
Date: 07 Aug 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Aug 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 07 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 07/08/02 from: 21 elder drive daventry northamptonshire NN11 5XE
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 02 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/01; full list of members
Documents
Legacy
Date: 02 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 03 Apr 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 24 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/00; full list of members
Documents
Legacy
Date: 28 Dec 2000
Category: Capital
Type: 88(2)R
Description: Ad 10/08/00--------- £ si 100@1=100 £ ic 1/101
Documents
Legacy
Date: 28 Dec 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BLITZER GAS, WASSER UND BEDACHUNGEN LIMITED
69 GREAT HAMPTON STREET,WEST MIDLANDS,B18 6EW
Number: | 05314712 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRINKLEY GROVE (ONE) MANAGEMENT COMPANY LIMITED
WINDSOR HOUSE 103,COLCHESTER,CO2 8HA
Number: | 05507257 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11501913 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 WILTON ROAD,LONDON,SW1V 1BZ
Number: | OC328127 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
65 AIREDALE ROAD,CASTLEFORD,WF10 3EE
Number: | 07234191 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LONDON CHILD DEVELOPMENT PRACTICE LIMITED
204B CAMBERWELL NEW ROAD,SOUTHWARK,SE5 0RR
Number: | 08333588 |
Status: | ACTIVE |
Category: | Private Limited Company |