Download leads from Nexok and grow your business. Find out more

Deleteway Limited

Documents

Total Documents87
Total Pages395

Filing History

1 September 2017Liquidators' statement of receipts and payments to 23 June 2017
22 June 2017Appointment of a voluntary liquidator
22 June 2017Removal of liquidator by court order
8 September 2016Liquidators' statement of receipts and payments to 23 June 2016
30 August 2016Court order insolvency:c/o replacement of liquidator
30 August 2016Appointment of a voluntary liquidator
30 August 2016Notice of ceasing to act as a voluntary liquidator
7 March 2016Appointment of a voluntary liquidator
2 February 2016Court order INSOLVENCY:court order - replacement of liquidator
2 February 2016Notice of ceasing to act as a voluntary liquidator
20 July 2015Liquidators' statement of receipts and payments to 23 June 2015
20 July 2015Liquidators statement of receipts and payments to 23 June 2015
3 July 2014Registered office address changed from , 81 Newgate Street, London, EC1A 7AJ on 3 July 2014
3 July 2014Registered office address changed from , 81 Newgate Street, London, EC1A 7AJ on 3 July 2014
3 July 2014Register inspection address has been changed
2 July 2014Declaration of solvency
2 July 2014Appointment of a voluntary liquidator
2 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
20 June 2014Statement of capital on 20 June 2014
  • GBP 5
16 June 2014Termination of appointment of Philip Allenby as a director
16 June 2014Appointment of Mr Craig Ian Machell as a director
13 June 2014Resolutions
  • RES13 ‐ Reduce capital contribuion reserve to nil/ reduce share prem a/c to nil 10/06/2014
13 June 2014Statement by directors
13 June 2014Solvency statement dated 10/06/14
28 February 2014Termination of appointment of Michael Cole as a director
25 February 2014Appointment of Mr Philip Norman Allenby as a director
12 December 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for louise blackwell.
17 October 2013Previous accounting period extended from 31 March 2013 to 30 September 2013
16 October 2013Termination of appointment of Louise Blackwell as a director
  • ANNOTATION A second filed TM01 was registered on 12/12/2013.
16 October 2013Appointment of Mr Michael John Cole as a director
15 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
20 December 2012Full accounts made up to 31 March 2012
17 July 2012Annual return made up to 23 June 2012 with a full list of shareholders
31 October 2011Full accounts made up to 31 March 2011
13 July 2011Annual return made up to 23 June 2011 with a full list of shareholders
14 June 2011Director's details changed
13 June 2011Director's details changed for Louise Alison Clare Atherton on 23 April 2011
4 April 2011Termination of appointment of John Challis as a director
14 February 2011Director's details changed for Mrs Christina Bridget Ryan on 1 February 2011
14 February 2011Director's details changed for Mrs Christina Bridget Ryan on 1 February 2011
11 February 2011Director's details changed for Mr John Christopher Challis on 1 February 2011
11 February 2011Director's details changed for Mr John Christopher Challis on 1 February 2011
9 February 2011Director's details changed for Louise Alison Clare Atherton on 1 February 2011
9 February 2011Director's details changed for Louise Alison Clare Atherton on 1 February 2011
7 September 2010Full accounts made up to 31 March 2010
3 August 2010Termination of appointment of Glyn Parry as a director
3 August 2010Appointment of Mr John Christopher Challis as a director
3 August 2010Appointment of Louise Alison Clare Atherton as a director
3 August 2010Termination of appointment of Leslie Winnister as a director
3 August 2010Termination of appointment of Judith Sasse as a director
3 August 2010Appointment of Mrs Christina Bridget Ryan as a director
19 July 2010Annual return made up to 23 June 2010 with a full list of shareholders
27 November 2009Director's details changed for Leslie Charles Winnister on 26 October 2009
27 November 2009Director's details changed for Miss Judith Sasse on 26 October 2009
16 November 2009Director's details changed for Glyn Parry on 26 October 2009
31 October 2009Full accounts made up to 31 March 2009
21 July 2009Return made up to 23/06/09; full list of members
16 April 2009Director appointed judith sasse
15 April 2009Appointment terminated director heather brierley
23 January 2009Full accounts made up to 31 March 2008
15 July 2008Return made up to 23/06/08; full list of members
13 November 2007Full accounts made up to 31 March 2007
9 July 2007Return made up to 23/06/07; full list of members
25 May 2007Director resigned
25 May 2007New director appointed
30 November 2006Full accounts made up to 31 March 2006
7 July 2006Return made up to 23/06/06; full list of members
3 July 2006Director resigned
19 January 2006Full accounts made up to 31 March 2005
19 September 2005Director resigned
12 September 2005Director's particulars changed
21 July 2005Accounting reference date shortened from 30/06/05 to 31/03/05
14 July 2005Return made up to 23/06/05; full list of members
27 April 2005Full accounts made up to 30 June 2004
12 July 2004Return made up to 23/06/04; full list of members
25 June 2004New director appointed
25 June 2004New director appointed
25 June 2004New director appointed
22 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 June 2004Ad 14/06/04--------- £ si 4@1=4 £ ic 1/5
14 June 2004New secretary appointed
14 June 2004New director appointed
14 June 2004New director appointed
14 June 2004Registered office changed on 14/06/04 from: 1 mitchell lane, bristol, BS1 6BU
8 June 2004Secretary resigned
8 June 2004Director resigned
23 June 2003Incorporation
Sign up now to grow your client base. Plans & Pricing