R DELANEY SOCIAL WORK LIMITED

Flat 4 1 Westbourne Villas Flat 4 1 Westbourne Villas, Bristol, BS8 1RY
StatusDISSOLVED
Company No.09532714
CategoryPrivate Limited Company
Incorporated09 Apr 2015
Age9 years, 1 month, 9 days
JurisdictionEngland Wales
Dissolution08 Jun 2021
Years2 years, 11 months, 10 days

SUMMARY

R DELANEY SOCIAL WORK LIMITED is an dissolved private limited company with number 09532714. It was incorporated 9 years, 1 month, 9 days ago, on 09 April 2015 and it was dissolved 2 years, 11 months, 10 days ago, on 08 June 2021. The company address is Flat 4 1 Westbourne Villas Flat 4 1 Westbourne Villas, Bristol, BS8 1RY.



Company Fillings

Gazette dissolved compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-04

New address: Flat 4 1 Westbourne Villas Westbourne Place Bristol BS8 1RY

Old address: 5 Lovedean Court Forest Park Bracknell RG12 0XW England

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-01

New address: 5 Lovedean Court Forest Park Bracknell RG12 0XW

Old address: Flat 14 st Johns Lodge Harton Street London SE8 4DF England

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Address

Type: AD01

New address: Flat 14 st Johns Lodge Harton Street London SE8 4DF

Old address: C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th England

Change date: 2018-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2016

Action Date: 25 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-25

Officer name: Rachel Edith Delaney

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Change person director company with change date

Date: 24 May 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-24

Officer name: Rachel Edith Delaney

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2015

Action Date: 28 May 2015

Category: Address

Type: AD01

Change date: 2015-05-28

Old address: Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG England

New address: C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2015

Action Date: 15 Apr 2015

Category: Address

Type: AD01

Old address: Unit 7 Cumberland Road Southsea Hampshire PO5 1AG England

Change date: 2015-04-15

New address: Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2015

Action Date: 15 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-15

New address: Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG

Old address: Flat 1 Peninsula Place Napier Road Crowthorne RG45 7BD United Kingdom

Documents

View document PDF

Incorporation company

Date: 09 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHBY DRAMATIC SOCIETY LIMITED

NORTH ST,LEICESTERSHIRE,

Number:01297079
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BEKRAM LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10764465
Status:ACTIVE
Category:Private Limited Company
Number:05058392
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

S MACLEOD OIL & GAS LTD

15A NORTH STREET,ISLE OF LEWIS,HS2 0AD

Number:SC606114
Status:ACTIVE
Category:Private Limited Company

SWANSEA JACKS LIMITED

FIRST FLOOR 1 ST JOHN'S COURT,ENTERPRISE PARK,SA6 8QQ

Number:04358462
Status:ACTIVE
Category:Private Limited Company

THE VENUE HALIFAX LIMITED

UNIT 11 DALE STREET MILLS,HUDDERSFIELD,HD3 4TG

Number:07663665
Status:LIQUIDATION
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