About

Registered Number: 06677197
Date of Incorporation: 20/08/2008 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/11/2017 (7 years and 4 months ago)
Registered Address: Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

 

Having been setup in 2008, Deltan Construction Ltd has its registered office in Sutton, Surrey. There are no directors listed for the company.

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 30 November 2017
LIQ14 - N/A 30 August 2017
4.68 - Liquidator's statement of receipts and payments 06 June 2017
4.68 - Liquidator's statement of receipts and payments 04 May 2016
4.68 - Liquidator's statement of receipts and payments 07 May 2015
4.68 - Liquidator's statement of receipts and payments 27 March 2014
RESOLUTIONS - N/A 12 March 2013
RESOLUTIONS - N/A 12 March 2013
4.20 - N/A 12 March 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 12 March 2013
AD01 - Change of registered office address 25 February 2013
CH01 - Change of particulars for director 21 January 2013
CH01 - Change of particulars for director 21 January 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 11 July 2012
AA01 - Change of accounting reference date 11 July 2012
SH01 - Return of Allotment of shares 28 June 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 06 December 2011
CH01 - Change of particulars for director 06 December 2011
MG01 - Particulars of a mortgage or charge 21 October 2011
AD01 - Change of registered office address 07 October 2011
AP01 - Appointment of director 26 November 2010
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 29 October 2010
CH01 - Change of particulars for director 29 October 2010
AA - Annual Accounts 10 March 2010
GAZ1 - First notification of strike-off action in London Gazette 15 December 2009
DISS40 - Notice of striking-off action discontinued 12 December 2009
AR01 - Annual Return 09 December 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
CERTNM - Change of name certificate 22 August 2009
NEWINC - New incorporation documents 20 August 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.