Based in St. Albans, Hertfordshire, Delancey Arnold Uk Ltd was setup in 1999, it has a status of "Liquidation". Goswell, Paul Jonathan, Dv3 Administration Uk 2 Limited are listed as the directors of this company. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOSWELL, Paul Jonathan | 29 March 2018 | - | 1 |
DV3 ADMINISTRATION UK 2 LIMITED | 30 May 2007 | 06 March 2015 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 29 June 2018 | |
AP01 - Appointment of director | 29 June 2018 | |
LIQ03 - N/A | 11 April 2018 | |
AD01 - Change of registered office address | 06 April 2017 | |
4.68 - Liquidator's statement of receipts and payments | 05 April 2017 | |
RESOLUTIONS - N/A | 06 April 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 April 2016 | |
LIQ MISC RES - N/A | 06 April 2016 | |
4.70 - N/A | 06 April 2016 | |
AD01 - Change of registered office address | 05 April 2016 | |
TM01 - Termination of appointment of director | 10 March 2016 | |
AR01 - Annual Return | 11 January 2016 | |
AA - Annual Accounts | 02 December 2015 | |
AP01 - Appointment of director | 14 October 2015 | |
TM01 - Termination of appointment of director | 20 March 2015 | |
TM01 - Termination of appointment of director | 20 March 2015 | |
TM02 - Termination of appointment of secretary | 20 March 2015 | |
AR01 - Annual Return | 09 January 2015 | |
TM01 - Termination of appointment of director | 23 December 2014 | |
AP01 - Appointment of director | 23 December 2014 | |
AA - Annual Accounts | 01 October 2014 | |
AR01 - Annual Return | 30 December 2013 | |
TM01 - Termination of appointment of director | 18 December 2013 | |
AP01 - Appointment of director | 17 December 2013 | |
AA - Annual Accounts | 04 December 2013 | |
AR01 - Annual Return | 21 January 2013 | |
AA - Annual Accounts | 12 December 2012 | |
AR01 - Annual Return | 10 January 2012 | |
CH01 - Change of particulars for director | 20 September 2011 | |
CH01 - Change of particulars for director | 20 September 2011 | |
AA - Annual Accounts | 12 September 2011 | |
AP01 - Appointment of director | 27 January 2011 | |
TM01 - Termination of appointment of director | 20 January 2011 | |
AR01 - Annual Return | 30 December 2010 | |
AA - Annual Accounts | 16 December 2010 | |
CH01 - Change of particulars for director | 02 March 2010 | |
AA - Annual Accounts | 27 January 2010 | |
AR01 - Annual Return | 07 January 2010 | |
CH01 - Change of particulars for director | 07 January 2010 | |
CH04 - Change of particulars for corporate secretary | 07 January 2010 | |
CH01 - Change of particulars for director | 07 January 2010 | |
CH02 - Change of particulars for corporate director | 07 January 2010 | |
CH02 - Change of particulars for corporate director | 07 January 2010 | |
288a - Notice of appointment of directors or secretaries | 10 August 2009 | |
288b - Notice of resignation of directors or secretaries | 06 August 2009 | |
AA - Annual Accounts | 01 February 2009 | |
363a - Annual Return | 16 January 2009 | |
AA - Annual Accounts | 30 January 2008 | |
363a - Annual Return | 23 January 2008 | |
288b - Notice of resignation of directors or secretaries | 23 October 2007 | |
288b - Notice of resignation of directors or secretaries | 23 October 2007 | |
288a - Notice of appointment of directors or secretaries | 23 October 2007 | |
288a - Notice of appointment of directors or secretaries | 23 October 2007 | |
288a - Notice of appointment of directors or secretaries | 23 July 2007 | |
288a - Notice of appointment of directors or secretaries | 23 July 2007 | |
288a - Notice of appointment of directors or secretaries | 23 July 2007 | |
288b - Notice of resignation of directors or secretaries | 23 July 2007 | |
288b - Notice of resignation of directors or secretaries | 23 July 2007 | |
288b - Notice of resignation of directors or secretaries | 23 July 2007 | |
RESOLUTIONS - N/A | 16 June 2007 | |
RESOLUTIONS - N/A | 16 June 2007 | |
363a - Annual Return | 04 January 2007 | |
AA - Annual Accounts | 27 November 2006 | |
AA - Annual Accounts | 05 February 2006 | |
363a - Annual Return | 04 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 October 2005 | |
287 - Change in situation or address of Registered Office | 14 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 July 2005 | |
AA - Annual Accounts | 25 January 2005 | |
363a - Annual Return | 21 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 December 2004 | |
288a - Notice of appointment of directors or secretaries | 23 April 2004 | |
288b - Notice of resignation of directors or secretaries | 06 April 2004 | |
RESOLUTIONS - N/A | 26 February 2004 | |
363a - Annual Return | 20 February 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 February 2004 | |
288a - Notice of appointment of directors or secretaries | 14 February 2004 | |
288a - Notice of appointment of directors or secretaries | 14 February 2004 | |
288a - Notice of appointment of directors or secretaries | 21 January 2004 | |
288a - Notice of appointment of directors or secretaries | 20 January 2004 | |
288b - Notice of resignation of directors or secretaries | 09 January 2004 | |
288b - Notice of resignation of directors or secretaries | 09 January 2004 | |
288b - Notice of resignation of directors or secretaries | 09 January 2004 | |
287 - Change in situation or address of Registered Office | 17 October 2003 | |
288a - Notice of appointment of directors or secretaries | 17 October 2003 | |
288b - Notice of resignation of directors or secretaries | 17 October 2003 | |
288b - Notice of resignation of directors or secretaries | 14 August 2003 | |
AA - Annual Accounts | 11 May 2003 | |
363a - Annual Return | 30 December 2002 | |
AA - Annual Accounts | 03 September 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 February 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 February 2002 | |
395 - Particulars of a mortgage or charge | 19 February 2002 | |
363a - Annual Return | 21 December 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 November 2001 | |
AA - Annual Accounts | 20 June 2001 | |
395 - Particulars of a mortgage or charge | 29 May 2001 | |
363a - Annual Return | 02 January 2001 | |
287 - Change in situation or address of Registered Office | 02 January 2001 | |
288b - Notice of resignation of directors or secretaries | 24 October 2000 | |
395 - Particulars of a mortgage or charge | 30 May 2000 | |
CERTNM - Change of name certificate | 10 March 2000 | |
CERTNM - Change of name certificate | 16 February 2000 | |
225 - Change of Accounting Reference Date | 02 February 2000 | |
288a - Notice of appointment of directors or secretaries | 10 January 2000 | |
288a - Notice of appointment of directors or secretaries | 10 January 2000 | |
288a - Notice of appointment of directors or secretaries | 10 January 2000 | |
288a - Notice of appointment of directors or secretaries | 10 January 2000 | |
288a - Notice of appointment of directors or secretaries | 10 January 2000 | |
288b - Notice of resignation of directors or secretaries | 10 January 2000 | |
288b - Notice of resignation of directors or secretaries | 10 January 2000 | |
NEWINC - New incorporation documents | 17 December 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 February 2002 | Fully Satisfied |
N/A |
Debenture | 24 May 2001 | Fully Satisfied |
N/A |
Debenture | 25 May 2000 | Fully Satisfied |
N/A |