About

Registered Number: 03735534
Date of Incorporation: 18/03/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 4 months ago)
Registered Address: Stratford Road, Solihull, West Midlands, B90 4AX

 

Dalphimetal Ltd was founded on 18 March 1999 and are based in West Midlands. We don't currently know the number of employees at this company. The companies directors are listed as Hall, Mealanie Jane, Hampton, Steven Jonathan, Sanz Pinedo, Pablo Jesus in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMPTON, Steven Jonathan 18 July 2008 31 July 2017 1
SANZ PINEDO, Pablo Jesus 18 March 1999 31 July 2014 1
Secretary Name Appointed Resigned Total Appointments
HALL, Mealanie Jane 11 January 2007 31 October 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 October 2017
DS01 - Striking off application by a company 05 October 2017
TM01 - Termination of appointment of director 31 July 2017
CS01 - N/A 30 March 2017
SH19 - Statement of capital 29 December 2016
RESOLUTIONS - N/A 17 December 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 December 2016
CAP-SS - N/A 17 December 2016
AA - Annual Accounts 09 November 2016
CH01 - Change of particulars for director 29 September 2016
AUD - Auditor's letter of resignation 15 September 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 08 October 2014
TM01 - Termination of appointment of director 07 August 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 25 March 2011
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 29 September 2010
CH03 - Change of particulars for secretary 09 September 2010
AR01 - Annual Return 29 March 2010
AP01 - Appointment of director 18 January 2010
TM01 - Termination of appointment of director 09 January 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 23 March 2009
288b - Notice of resignation of directors or secretaries 13 November 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
AA - Annual Accounts 18 September 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
363a - Annual Return 19 March 2008
288a - Notice of appointment of directors or secretaries 15 November 2007
AA - Annual Accounts 28 September 2007
363a - Annual Return 19 March 2007
353 - Register of members 19 March 2007
353 - Register of members 19 March 2007
287 - Change in situation or address of Registered Office 21 January 2007
288b - Notice of resignation of directors or secretaries 21 January 2007
288a - Notice of appointment of directors or secretaries 21 January 2007
288a - Notice of appointment of directors or secretaries 21 January 2007
363a - Annual Return 10 May 2006
287 - Change in situation or address of Registered Office 10 May 2006
AA - Annual Accounts 02 May 2006
363a - Annual Return 09 July 2005
AA - Annual Accounts 26 May 2005
AA - Annual Accounts 17 September 2004
363a - Annual Return 05 April 2004
AA - Annual Accounts 22 September 2003
363a - Annual Return 21 March 2003
353 - Register of members 21 March 2003
AA - Annual Accounts 19 August 2002
363a - Annual Return 19 March 2002
288c - Notice of change of directors or secretaries or in their particulars 09 January 2002
AA - Annual Accounts 27 September 2001
363s - Annual Return 21 March 2001
AA - Annual Accounts 21 June 2000
CERTNM - Change of name certificate 24 May 2000
363a - Annual Return 20 April 2000
CERTNM - Change of name certificate 08 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1999
225 - Change of Accounting Reference Date 01 May 1999
288b - Notice of resignation of directors or secretaries 20 April 1999
288b - Notice of resignation of directors or secretaries 20 April 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
NEWINC - New incorporation documents 18 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.