DELTA PLUS ENGINEERING SOLUTIONS LIMITED

5th Floor The Union Building 5th Floor The Union Building, Norwich, NR1 1BY, Norfolk
StatusDISSOLVED
Company No.08726128
CategoryPrivate Limited Company
Incorporated10 Oct 2013
Age10 years, 7 months, 23 days
JurisdictionEngland Wales
Dissolution25 Feb 2021
Years3 years, 3 months, 5 days

SUMMARY

DELTA PLUS ENGINEERING SOLUTIONS LIMITED is an dissolved private limited company with number 08726128. It was incorporated 10 years, 7 months, 23 days ago, on 10 October 2013 and it was dissolved 3 years, 3 months, 5 days ago, on 25 February 2021. The company address is 5th Floor The Union Building 5th Floor The Union Building, Norwich, NR1 1BY, Norfolk.



Company Fillings

Gazette dissolved liquidation

Date: 25 Feb 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 25 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Resolution

Date: 25 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Jan 2020

Action Date: 29 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-10-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Address

Type: AD01

New address: 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY

Old address: C/O Arc Insolvency 12 Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU

Change date: 2019-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Address

Type: AD01

New address: C/O Arc Insolvency 12 Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU

Old address: 317 Upper Fourth Street Milton Keynes Bucks., MK9 1EH England

Change date: 2019-01-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Jan 2019

Action Date: 29 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-10-29

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 14 Jul 2017

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 19 Aug 2016

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Address

Type: AD01

Old address: 8 Holsey Lane Bletchley Milton Keynes MK2 3FH

Change date: 2016-07-07

New address: 317 Upper Fourth Street Milton Keynes Bucks., MK9 1EH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 May 2015

Action Date: 11 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-05-11

Charge number: 087261280001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

New date: 2014-09-30

Made up date: 2014-10-31

Documents

View document PDF

Incorporation company

Date: 10 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

NORTHERNHAY LIMITED

BADGER HOUSE,BLANDFORD FORUM,DT11 7QD

Number:08464277
Status:ACTIVE
Category:Private Limited Company

OAKRIDGE TOTAL DOG CARE LTD

MAYTHORN VILLA WORCESTER RD,TENBURY WELLS,WR15 8JA

Number:11009266
Status:ACTIVE
Category:Private Limited Company

RIGHTEOUS DAWG LIMITED

UNIT 7 BLENHEIM PARK BLEMHEIM ROAD,POCKLINGTON,YO42 1NR

Number:06373319
Status:ACTIVE
Category:Private Limited Company

SLAF FABRICATIONS LTD

17 MACDONALD PLACE,BURNTISLAND,KY3 9JT

Number:SC535612
Status:ACTIVE
Category:Private Limited Company

STOMTEKS TRADING LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL022210
Status:ACTIVE
Category:Limited Partnership

THE ROOFING AND RENOVATION COMPANY LIMITED

UNIT 13 HIGHNAM BUSINESS CENTRE NEWENT ROAD,GLOUCESTER,GL2 8DN

Number:10688826
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