About

Registered Number: 05355999
Date of Incorporation: 08/02/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2014 (9 years and 4 months ago)
Registered Address: Delandale House, 37 Old Dover, Road, Canterbury, Kent, CT1 3JF

 

Delandale Solutions Ltd was registered on 08 February 2005 with its registered office in Kent, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business. The business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 19 August 2014
DS01 - Striking off application by a company 12 August 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 12 February 2013
CH03 - Change of particulars for secretary 12 February 2013
CH01 - Change of particulars for director 12 February 2013
CH01 - Change of particulars for director 12 February 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 23 November 2011
TM01 - Termination of appointment of director 11 April 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 22 September 2010
TM01 - Termination of appointment of director 14 September 2010
TM01 - Termination of appointment of director 03 June 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 19 October 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 21 January 2009
288a - Notice of appointment of directors or secretaries 04 April 2008
363a - Annual Return 12 February 2008
395 - Particulars of a mortgage or charge 11 January 2008
AA - Annual Accounts 23 November 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 11 November 2006
363a - Annual Return 13 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
225 - Change of Accounting Reference Date 15 March 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
NEWINC - New incorporation documents 08 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 02 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.