DELAFAILLE & CO LTD
Status | DISSOLVED |
Company No. | 05295216 |
Category | Private Limited Company |
Incorporated | 24 Nov 2004 |
Age | 19 years, 5 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 7 months, 5 days |
SUMMARY
DELAFAILLE & CO LTD is an dissolved private limited company with number 05295216. It was incorporated 19 years, 5 months, 10 days ago, on 24 November 2004 and it was dissolved 3 years, 7 months, 5 days ago, on 29 September 2020. The company address is 7 Kilmorey Park, Chester, CH2 3QS, England.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Mar 2020
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2020
Action Date: 19 Feb 2020
Category: Address
Type: AD01
New address: 7 Kilmorey Park Chester CH2 3QS
Old address: Horton House Horton Cum Peel Nr Tarvin Cheshire CH3 8NR
Change date: 2020-02-19
Documents
Confirmation statement with no updates
Date: 26 Nov 2019
Action Date: 24 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-24
Documents
Accounts amended with accounts type micro entity
Date: 16 Jul 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AAMD
Made up date: 2019-04-05
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with updates
Date: 04 Feb 2019
Action Date: 24 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-24
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2019
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 30 Dec 2017
Action Date: 24 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-24
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with updates
Date: 17 Dec 2016
Action Date: 24 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-24
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2015
Action Date: 24 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-24
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2014
Action Date: 24 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-24
Documents
Change person director company with change date
Date: 27 Nov 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-01
Officer name: Mrs Victoria Jane Delafaille
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Change registered office address company with date old address
Date: 05 Feb 2014
Action Date: 05 Feb 2014
Category: Address
Type: AD01
Old address: 3 Eastern Pathway, Queens Park Chester Cheshire CH4 7AQ
Change date: 2014-02-05
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2013
Action Date: 24 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-24
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2012
Action Date: 24 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-24
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2011
Action Date: 24 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-24
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2010
Action Date: 24 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-24
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Certificate change of name company
Date: 11 Feb 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed victoria delafaille LIMITED\certificate issued on 11/02/10
Documents
Change of name notice
Date: 11 Feb 2010
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 30 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2009
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2009
Action Date: 24 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-24
Documents
Change person director company with change date
Date: 29 Nov 2009
Action Date: 22 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-22
Officer name: Mrs Victoria Jane Delafaille
Documents
Termination secretary company with name
Date: 29 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Vivien Iles
Documents
Legacy
Date: 02 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2008
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Accounts with accounts type total exemption small
Date: 30 May 2008
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 27 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/07; full list of members
Documents
Legacy
Date: 07 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2006
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 20 Jul 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/05 to 05/04/06
Documents
Legacy
Date: 17 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/05; full list of members
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11787051 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEAN & LEAF THE COFFEE COMPANY LTD
216 SHANKILL ROAD,BELFAST,BT13 1PP
Number: | NI658800 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELIZABETH MCCORMICK CONSULTING LIMITED
42 REDWOOD GROVE,BELFAST,BT17 9RN
Number: | NI657880 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 EDGEHILL DRIVE,STRATFORD-UPON-AVON,CV37 7RS
Number: | 11635589 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | OC425573 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
ALBION DOCKSIDE BUILDING,BRISTOL,BS1 6UT
Number: | 11354531 |
Status: | ACTIVE |
Category: | Private Limited Company |