|
|
17 Nov 2023
|
17 Nov 2023
Final Gazette dissolved following liquidation
|
|
|
17 Aug 2023
|
17 Aug 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
23 Jul 2022
|
23 Jul 2022
Appointment of a voluntary liquidator
|
|
|
23 Jul 2022
|
23 Jul 2022
Resolutions
|
|
|
23 Jul 2022
|
23 Jul 2022
Statement of affairs
|
|
|
06 Jul 2022
|
06 Jul 2022
Compulsory strike-off action has been suspended
|
|
|
05 Jul 2022
|
05 Jul 2022
First Gazette notice for compulsory strike-off
|
|
|
01 Jul 2022
|
01 Jul 2022
Registered office address changed from Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW England to C/O Poppleton & Appleby the Silverworks 67-71 Northwood Street Birmingham B3 1TX on 1 July 2022
|
|
|
15 Apr 2021
|
15 Apr 2021
Confirmation statement made on 14 April 2021 with no updates
|
|
|
15 Apr 2021
|
15 Apr 2021
Cessation of Paul John Evans as a person with significant control on 16 March 2021
|
|
|
21 Jan 2021
|
21 Jan 2021
Previous accounting period extended from 28 February 2020 to 31 August 2020
|
|
|
14 Apr 2020
|
14 Apr 2020
Confirmation statement made on 14 April 2020 with no updates
|
|
|
15 Apr 2019
|
15 Apr 2019
Confirmation statement made on 14 April 2019 with no updates
|
|
|
18 May 2018
|
18 May 2018
Resolutions
|
|
|
25 Apr 2018
|
25 Apr 2018
Confirmation statement made on 14 April 2018 with no updates
|
|
|
21 Nov 2017
|
21 Nov 2017
Notification of The Deltic Group Limited as a person with significant control on 6 April 2016
|
|
|
26 Apr 2017
|
26 Apr 2017
Confirmation statement made on 14 April 2017 with updates
|
|
|
02 Mar 2017
|
02 Mar 2017
Termination of appointment of Kelly Anne Young as a director on 20 February 2017
|
|
|
02 Mar 2017
|
02 Mar 2017
Appointment of Mr Alex Millington as a director on 20 February 2017
|
|
|
21 Dec 2016
|
21 Dec 2016
Appointment of Mrs Kelly Anne Young as a director on 21 December 2016
|
|
|
21 Dec 2016
|
21 Dec 2016
Termination of appointment of Russell John Margerrison as a director on 21 December 2016
|