DELTIC ANDOVER LIMITED

C/O Poppleton & Appleby The Silverworks C/O Poppleton & Appleby The Silverworks, Birmingham, B3 1TX, England
StatusDISSOLVED
Company No.08030736
CategoryPrivate Limited Company
Incorporated14 Apr 2012
Age12 years, 1 month, 4 days
JurisdictionEngland Wales
Dissolution15 Nov 2023
Years6 months, 3 days

SUMMARY

DELTIC ANDOVER LIMITED is an dissolved private limited company with number 08030736. It was incorporated 12 years, 1 month, 4 days ago, on 14 April 2012 and it was dissolved 6 months, 3 days ago, on 15 November 2023. The company address is C/O Poppleton & Appleby The Silverworks C/O Poppleton & Appleby The Silverworks, Birmingham, B3 1TX, England.



Company Fillings

Gazette dissolved liquidation

Date: 15 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 15 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 23 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Address

Type: AD01

New address: C/O Poppleton & Appleby the Silverworks 67-71 Northwood Street Birmingham B3 1TX

Change date: 2022-07-01

Old address: Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW England

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 17 Aug 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-14

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Apr 2021

Action Date: 16 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul John Evans

Cessation date: 2021-03-16

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Jan 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA01

Made up date: 2020-02-28

New date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2019

Action Date: 23 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-23

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2018

Action Date: 24 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-24

Documents

View document PDF

Resolution

Date: 18 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2017

Action Date: 25 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-25

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Deltic Group Limited

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kelly Anne Young

Termination date: 2017-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-20

Officer name: Mr Alex Millington

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-21

Officer name: Mrs Kelly Anne Young

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell John Margerrison

Termination date: 2016-12-21

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2016

Action Date: 27 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2016

Action Date: 06 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Jack Marks

Change date: 2016-01-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2016

Action Date: 06 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-06

Old address: Luminar House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW

New address: Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-14

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2014

Action Date: 22 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 14 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2013

Action Date: 23 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2013

Action Date: 14 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-14

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Heanen

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell Margerrison

Documents

View document PDF

Change account reference date company current shortened

Date: 01 May 2012

Action Date: 28 Feb 2013

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2013-02-28

Documents

View document PDF

Incorporation company

Date: 14 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUSROWE MARKETING LIMITED

37 ST JOHNS ROAD,KENT,DA14 4HD

Number:04106898
Status:ACTIVE
Category:Private Limited Company

EGOFUEL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11558477
Status:ACTIVE
Category:Private Limited Company

HQD PRESTON LTD

20 DOLLYWAGON WAY MOMENTUM BUSINESS CENTRE, SOUTH RINGS,PRESTON,PR1 6EW

Number:09348662
Status:ACTIVE
Category:Private Limited Company

JB CLEANING SERVICES (NORWICH) LTD

THE UNION SUITE THE UNION BUILDING,NORWICH,NR1 1BY

Number:08452440
Status:ACTIVE
Category:Private Limited Company

SPACS CONSULTANCY LIMITED

UNIT 1 ROWAN COURT,LONDON,SW19 5EE

Number:11571176
Status:ACTIVE
Category:Private Limited Company

THATCH SHIELD LIMITED

61 STATION ROAD,SUFFOLK,CO10 2SP

Number:03227660
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