A DELAFIELD LIMITED

04720341
34/36 FORE STREET BOVEY TRACEY DEVON TQ13 9AE

Documents

Documents
Date Category Description Pages
25 May 2021 gazette Gazette Dissolved Voluntary 1 Buy now
09 Mar 2021 gazette Gazette Notice Voluntary 1 Buy now
25 Feb 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
16 Sep 2020 accounts Annual Accounts 4 Buy now
17 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2019 accounts Annual Accounts 4 Buy now
17 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2018 accounts Annual Accounts 4 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Dec 2017 accounts Annual Accounts 8 Buy now
13 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Aug 2016 accounts Annual Accounts 6 Buy now
22 Apr 2016 annual-return Annual Return 4 Buy now
30 Sep 2015 accounts Annual Accounts 6 Buy now
01 May 2015 annual-return Annual Return 4 Buy now
24 Sep 2014 accounts Annual Accounts 5 Buy now
02 Apr 2014 annual-return Annual Return 4 Buy now
07 Oct 2013 accounts Annual Accounts 5 Buy now
16 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Apr 2013 annual-return Annual Return 3 Buy now
08 Oct 2012 accounts Annual Accounts 5 Buy now
13 Apr 2012 annual-return Annual Return 3 Buy now
08 Aug 2011 accounts Annual Accounts 7 Buy now
13 May 2011 annual-return Annual Return 3 Buy now
02 Aug 2010 accounts Annual Accounts 6 Buy now
06 Apr 2010 annual-return Annual Return 4 Buy now
06 Apr 2010 officers Change of particulars for director (Andrew Michael Delafield) 2 Buy now
25 Jul 2009 accounts Annual Accounts 6 Buy now
29 Apr 2009 officers Appointment terminate, secretary detailed business services LTD logged form 1 Buy now
03 Apr 2009 annual-return Return made up to 02/04/09; full list of members 3 Buy now
03 Apr 2009 officers Appointment terminated secretary detailed business services LTD 1 Buy now
14 Oct 2008 address Registered office changed on 14/10/2008 from 132A high street weston super mare avon BS23 1HP 1 Buy now
08 Oct 2008 accounts Annual Accounts 5 Buy now
23 Apr 2008 annual-return Return made up to 02/04/08; full list of members 3 Buy now
16 Oct 2007 officers Secretary's particulars changed 1 Buy now
10 Oct 2007 address Registered office changed on 10/10/07 from: 64 ashcombe road weston super mare somerset BS23 3DX 1 Buy now
30 Aug 2007 accounts Annual Accounts 5 Buy now
12 Apr 2007 annual-return Return made up to 02/04/07; full list of members 2 Buy now
20 Jul 2006 accounts Annual Accounts 5 Buy now
10 Apr 2006 annual-return Return made up to 02/04/06; full list of members 2 Buy now
05 Dec 2005 accounts Annual Accounts 5 Buy now
04 Apr 2005 annual-return Return made up to 02/04/05; full list of members 2 Buy now
17 Jan 2005 accounts Annual Accounts 5 Buy now
30 Nov 2004 officers Secretary's particulars changed 1 Buy now
11 Oct 2004 address Registered office changed on 11/10/04 from: 24 nant hall road prestatyn LL19 9LN 1 Buy now
28 Apr 2004 annual-return Return made up to 02/04/04; full list of members 6 Buy now
16 Dec 2003 officers New secretary appointed 1 Buy now
16 Dec 2003 officers Secretary resigned 1 Buy now
16 Dec 2003 address Registered office changed on 16/12/03 from: 19 devon square newton abbot TQ12 2HR 1 Buy now
08 Jul 2003 accounts Accounting reference date shortened from 30/04/04 to 31/03/04 1 Buy now
23 Apr 2003 officers New director appointed 2 Buy now
23 Apr 2003 officers New secretary appointed 2 Buy now
23 Apr 2003 officers Secretary resigned 1 Buy now
23 Apr 2003 officers Director resigned 1 Buy now
02 Apr 2003 incorporation Incorporation Company 12 Buy now