-
DELPHI BUSINESS SERVICES LIMITED - Acorn Cottage Broad Lane, Stapeley, Nantwich, Cheshire, United Kingdom
Company Information
- Company registration number
- 07467496
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Acorn Cottage Broad Lane
- Stapeley
- Nantwich
- Cheshire
- CW5 7QL Acorn Cottage Broad Lane, Stapeley, Nantwich, Cheshire, CW5 7QL UK
Management
- Managing Directors
- DEBORAH HAYNES
- PHILIP HOLDCROFT
- PHILIP HOLDCROFT
- Company secretaries
- ELIZABETH HOLDCROFT
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-12-13
- Dissolved on
- 2019-10-29
- SIC/NACE
- 82990 - Other business support service activities not elsewhere classified
Ownership
- Beneficial Owners
- Deborah Haynes
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- RJ NEWCO 005 LIMITED
- Filing of Accounts
- Due Date: 2017-12-31
- Last Date: 2016-03-31
- Last Return Made Up To:
- 2012-12-13
-
DELPHI BUSINESS SERVICES LIMITED Company Description
- DELPHI BUSINESS SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 07467496. Its current trading status is "closed". It was registered 2010-12-13. It was previously called RJ NEWCO 005 LIMITED. It has declared SIC or NACE codes as "82990 - Other business support service activities not elsewhere classified". It has 3 directors and 1 secretary. The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2012-12-13.It can be contacted at Acorn Cottage Broad Lane .
Get DELPHI BUSINESS SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Delphi Business Services Limited - Acorn Cottage Broad Lane, Stapeley, Nantwich, Cheshire, United Kingdom
Did you know? kompany provides original and official company documents for DELPHI BUSINESS 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 2016
-
CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES (2016-12-18) - CS01
-
31/03/16 TOTAL EXEMPTION SMALL (2016-10-11) - AA
keyboard_arrow_right 2015
-
13/12/15 FULL LIST (2015-12-24) - AR01
-
31/03/15 TOTAL EXEMPTION SMALL (2015-12-16) - AA
-
31/03/14 TOTAL EXEMPTION SMALL (2015-01-06) - AA
keyboard_arrow_right 2014
-
13/12/14 FULL LIST (2014-12-16) - AR01
-
REGISTERED OFFICE CHANGED ON 19/02/2014 FROM (2014-02-19) - AD01
keyboard_arrow_right 2013
-
13/12/13 FULL LIST (2013-12-18) - AR01
-
31/03/13 TOTAL EXEMPTION SMALL (2013-09-23) - AA
-
REGISTERED OFFICE CHANGED ON 19/02/2013 FROM (2013-02-19) - AD01
-
13/12/12 FULL LIST (2013-01-04) - AR01
keyboard_arrow_right 2012
-
CURREXT FROM 30/09/2012 TO 31/03/2013 (2012-01-02) - AA01
keyboard_arrow_right 2011
-
13/12/11 FULL LIST (2011-12-23) - AR01
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 (2011-11-15) - AA
-
SECRETARY APPOINTED MRS ELIZABETH HOLDCROFT (2011-10-18) - AP03
-
REGISTERED OFFICE CHANGED ON 18/10/2011 FROM (2011-10-18) - AD01
-
COMPANY NAME CHANGED RJ NEWCO 005 LIMITED (2011-10-04) - CERTNM
-
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION (2011-10-04) - CONNOT
-
APPOINTMENT TERMINATED, SECRETARY RJ SECRETARIES LIMITED (2011-09-13) - TM02
-
APPOINTMENT TERMINATED, DIRECTOR RJ DIRECTORS LIMITED (2011-09-13) - TM01
-
APPOINTMENT TERMINATED, DIRECTOR ROBERT BAILEY (2011-09-13) - TM01
-
DIRECTOR APPOINTED DEBORAH HAYNES (2011-09-13) - AP01
-
DIRECTOR APPOINTED PHILIP HOLDCROFT (2011-09-13) - AP01
-
05/09/11 STATEMENT OF CAPITAL GBP 8 (2011-09-13) - SH01
-
PREVSHO FROM 31/12/2011 TO 30/09/2011 (2011-10-31) - AA01
keyboard_arrow_right 2010
-
CERTIFICATE OF INCORPORATION (2010-12-13) - NEWINC