About

Registered Number: 04021280
Date of Incorporation: 26/06/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 18/03/2016 (8 years and 1 month ago)
Registered Address: 8 Princes Parade, Liverpool, Merseyside, L3 1QH

 

Delta Water Services Ltd was founded on 26 June 2000 with its registered office in Liverpool. The company has no directors listed. We do not know the number of employees at Delta Water Services Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 March 2016
4.68 - Liquidator's statement of receipts and payments 21 December 2015
4.71 - Return of final meeting in members' voluntary winding-up 21 December 2015
TM01 - Termination of appointment of director 27 August 2015
AD01 - Change of registered office address 08 January 2015
RESOLUTIONS - N/A 07 January 2015
4.70 - N/A 07 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 07 January 2015
AP01 - Appointment of director 19 December 2014
MR04 - N/A 01 October 2014
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 10 September 2013
CH01 - Change of particulars for director 25 February 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 18 September 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 16 September 2011
CC04 - Statement of companies objects 05 July 2011
RESOLUTIONS - N/A 29 June 2011
CH01 - Change of particulars for director 03 May 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 14 September 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 18 November 2008
395 - Particulars of a mortgage or charge 17 October 2008
363a - Annual Return 10 September 2008
AA - Annual Accounts 13 August 2008
AUD - Auditor's letter of resignation 26 November 2007
363a - Annual Return 18 September 2007
AA - Annual Accounts 31 August 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2006
363a - Annual Return 12 September 2006
AA - Annual Accounts 15 August 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
AA - Annual Accounts 16 September 2005
363a - Annual Return 12 September 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
363a - Annual Return 10 September 2004
AA - Annual Accounts 03 August 2004
AA - Annual Accounts 23 October 2003
363a - Annual Return 17 October 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
CERTNM - Change of name certificate 15 March 2003
CERTNM - Change of name certificate 12 February 2003
363a - Annual Return 30 September 2002
AA - Annual Accounts 10 August 2002
AA - Annual Accounts 08 November 2001
363a - Annual Return 15 October 2001
RESOLUTIONS - N/A 20 August 2001
RESOLUTIONS - N/A 20 August 2001
RESOLUTIONS - N/A 20 August 2001
CERTNM - Change of name certificate 06 August 2001
288c - Notice of change of directors or secretaries or in their particulars 19 July 2001
AUD - Auditor's letter of resignation 13 July 2001
363a - Annual Return 11 July 2001
287 - Change in situation or address of Registered Office 13 February 2001
288a - Notice of appointment of directors or secretaries 16 November 2000
288b - Notice of resignation of directors or secretaries 16 November 2000
288b - Notice of resignation of directors or secretaries 10 October 2000
288b - Notice of resignation of directors or secretaries 10 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
225 - Change of Accounting Reference Date 10 October 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
287 - Change in situation or address of Registered Office 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
NEWINC - New incorporation documents 26 June 2000

Mortgages & Charges

Description Date Status Charge by
Security assignment 10 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.