About

Registered Number: 04444341
Date of Incorporation: 22/05/2002 (22 years and 11 months ago)
Company Status: Liquidation
Registered Address: 92 London Street, Reading, Berkshire, RG1 4SJ

 

Having been setup in 2002, Delta Software Ltd are based in Reading, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at this company. The company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 29 January 2019
LIQ10 - N/A 29 January 2019
PSC02 - N/A 20 April 2018
LIQ03 - N/A 15 March 2018
AD01 - Change of registered office address 20 February 2017
RESOLUTIONS - N/A 16 February 2017
4.70 - N/A 16 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 16 February 2017
SH01 - Return of Allotment of shares 17 January 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 09 May 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 26 May 2015
TM01 - Termination of appointment of director 11 February 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 03 June 2014
DISS40 - Notice of striking-off action discontinued 26 April 2014
AA - Annual Accounts 24 April 2014
DISS16(SOAS) - N/A 04 March 2014
GAZ1 - First notification of strike-off action in London Gazette 04 March 2014
AA01 - Change of accounting reference date 18 June 2013
AR01 - Annual Return 29 May 2013
CH01 - Change of particulars for director 12 December 2012
CH01 - Change of particulars for director 12 December 2012
AP01 - Appointment of director 08 August 2012
TM01 - Termination of appointment of director 08 August 2012
TM01 - Termination of appointment of director 08 August 2012
AD01 - Change of registered office address 08 August 2012
AP01 - Appointment of director 08 August 2012
TM02 - Termination of appointment of secretary 08 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2012
AA - Annual Accounts 31 May 2012
AD01 - Change of registered office address 29 May 2012
AR01 - Annual Return 24 May 2012
MG01 - Particulars of a mortgage or charge 28 July 2011
MG01 - Particulars of a mortgage or charge 28 July 2011
MG01 - Particulars of a mortgage or charge 28 July 2011
MG01 - Particulars of a mortgage or charge 28 July 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 19 June 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 25 June 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 30 July 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 21 June 2006
AA - Annual Accounts 03 January 2006
395 - Particulars of a mortgage or charge 09 December 2005
288c - Notice of change of directors or secretaries or in their particulars 07 September 2005
363s - Annual Return 13 July 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 22 June 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 26 June 2003
CERTNM - Change of name certificate 03 September 2002
225 - Change of Accounting Reference Date 02 September 2002
395 - Particulars of a mortgage or charge 12 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
287 - Change in situation or address of Registered Office 12 June 2002
NEWINC - New incorporation documents 22 May 2002

Mortgages & Charges

Description Date Status Charge by
Charge 20 July 2011 Fully Satisfied

N/A

Charge 20 July 2011 Fully Satisfied

N/A

Charge 20 July 2011 Fully Satisfied

N/A

Charge 20 July 2011 Fully Satisfied

N/A

Legal charge 02 December 2005 Fully Satisfied

N/A

Debenture 08 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.