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

Delta Procurement Limited

Documents

Total Documents39
Total Pages189

Filing History

18 January 2022Final Gazette dissolved via voluntary strike-off
2 November 2021First Gazette notice for voluntary strike-off
27 October 2021Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Amberley Blackhorse Lane Hitchin SG4 9EN on 27 October 2021
20 October 2021Application to strike the company off the register
14 October 2021Micro company accounts made up to 31 March 2021
19 February 2021Current accounting period extended from 30 November 2020 to 31 March 2021
11 December 2020Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 11 December 2020
4 November 2020Confirmation statement made on 4 November 2020 with updates
18 May 2020Total exemption full accounts made up to 30 November 2019
4 November 2019Confirmation statement made on 4 November 2019 with updates
9 July 2019Total exemption full accounts made up to 30 November 2018
5 November 2018Confirmation statement made on 4 November 2018 with updates
23 July 2018Total exemption full accounts made up to 30 November 2017
16 November 2017Notification of Fiona Kershaw as a person with significant control on 9 November 2017
16 November 2017Withdrawal of a person with significant control statement on 16 November 2017
16 November 2017Notification of Fiona Kershaw as a person with significant control on 9 November 2017
16 November 2017Withdrawal of a person with significant control statement on 16 November 2017
6 November 2017Confirmation statement made on 4 November 2017 with updates
6 November 2017Confirmation statement made on 4 November 2017 with updates
8 June 2017Total exemption small company accounts made up to 30 November 2016
8 June 2017Total exemption small company accounts made up to 30 November 2016
4 November 2016Confirmation statement made on 4 November 2016 with updates
4 November 2016Confirmation statement made on 4 November 2016 with updates
22 April 2016Total exemption small company accounts made up to 30 November 2015
22 April 2016Total exemption small company accounts made up to 30 November 2015
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
20 October 2015Director's details changed for Mr David John Kershaw on 20 October 2015
20 October 2015Director's details changed for Mr David John Kershaw on 20 October 2015
3 June 2015Total exemption small company accounts made up to 30 November 2014
3 June 2015Total exemption small company accounts made up to 30 November 2014
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
7 July 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 2
7 July 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 2
4 November 2013Incorporation
4 November 2013Incorporation
Sign up now to grow your client base. Plans & Pricing