-
DELTA CIVILS AND GROUNDWORK SERVICES LIMITED - Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, United Kingdom
Company Information
- Company registration number
- 08849050
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Units 1 To 3 Hilltop Business Park
- Devizes Road
- Salisbury
- Wiltshire
- SP3 4UF Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF UK
Management
- Managing Directors
- WEIGH, Geoffrey Alan
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-01-16
- Dissolved on
- 2023-02-28
- SIC/NACE
- 63990
Ownership
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2015-10-16
- Last Date:
- Annual Return
- Due Date: 2017-01-30
- Last Date:
-
DELTA CIVILS AND GROUNDWORK SERVICES LIMITED Company Description
- DELTA CIVILS AND GROUNDWORK SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 08849050. Its current trading status is "closed". It was registered 2014-01-16. It has declared SIC or NACE codes as "63990". It has 1 director It can be contacted at Units 1 To 3 Hilltop Business Park .
Get DELTA CIVILS AND GROUNDWORK SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Delta Civils And Groundwork Services Limited - Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, United Kingdom
Did you know? kompany provides original and official company documents for DELTA CIVILS AND GROUNDWORK SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-01-22) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-02-14) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-03-05) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-appointment-of-liquidator (2018-12-20) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2018-12-19) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-01-30) - LIQ03
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-13) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-05) - AD01
keyboard_arrow_right 2016
-
liquidation-voluntary-appointment-of-liquidator (2016-12-28) - 600
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2016-12-28) - 4.20
-
resolution (2016-12-28) - RESOLUTIONS
-
dissolved-compulsory-strike-off-suspended (2016-09-17) - DISS16(SOAS)
-
gazette-notice-compulsory (2016-08-16) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-09) - AR01
keyboard_arrow_right 2015
-
gazette-filings-brought-up-to-date (2015-12-16) - DISS40
-
gazette-notice-compulsory (2015-12-15) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-16) - AR01
keyboard_arrow_right 2014
-
incorporation-company (2014-01-16) - NEWINC
-
termination-director-company-with-name (2014-05-30) - TM01