About

Registered Number: 06083175
Date of Incorporation: 05/02/2007 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 23/12/2014 (10 years and 3 months ago)
Registered Address: 41 Houndiscombe Road, Mutley, Plymouth, Devon, PL4 6EX

 

Having been setup in 2007, Delta Cost Management Solutions Ltd are based in Devon, it has a status of "Dissolved". There are 2 directors listed as King, Charlotte Ann, King, Robert for the company in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Charlotte Ann 01 September 2009 - 1
KING, Robert 05 April 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 09 September 2014
DS01 - Striking off application by a company 31 August 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
288a - Notice of appointment of directors or secretaries 21 September 2009
287 - Change in situation or address of Registered Office 14 September 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 10 July 2008
363a - Annual Return 08 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2008
123 - Notice of increase in nominal capital 11 January 2008
RESOLUTIONS - N/A 07 January 2008
RESOLUTIONS - N/A 07 January 2008
RESOLUTIONS - N/A 07 January 2008
288b - Notice of resignation of directors or secretaries 28 November 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
287 - Change in situation or address of Registered Office 31 October 2007
288a - Notice of appointment of directors or secretaries 31 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2007
CERTNM - Change of name certificate 12 June 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
225 - Change of Accounting Reference Date 15 April 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
RESOLUTIONS - N/A 20 February 2007
RESOLUTIONS - N/A 20 February 2007
RESOLUTIONS - N/A 20 February 2007
NEWINC - New incorporation documents 05 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.