• UK
  • 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 .
More information

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.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES (2016-12-18) - CS01

    Add to Cart
     
  • 31/03/16 TOTAL EXEMPTION SMALL (2016-10-11) - AA

    Add to Cart
     
  • 13/12/15 FULL LIST (2015-12-24) - AR01

    Add to Cart
     
  • 31/03/15 TOTAL EXEMPTION SMALL (2015-12-16) - AA

    Add to Cart
     
  • 31/03/14 TOTAL EXEMPTION SMALL (2015-01-06) - AA

    Add to Cart
     
  • 13/12/14 FULL LIST (2014-12-16) - AR01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 19/02/2014 FROM (2014-02-19) - AD01

    Add to Cart
     
  • 13/12/13 FULL LIST (2013-12-18) - AR01

    Add to Cart
     
  • 31/03/13 TOTAL EXEMPTION SMALL (2013-09-23) - AA

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 19/02/2013 FROM (2013-02-19) - AD01

    Add to Cart
     
  • 13/12/12 FULL LIST (2013-01-04) - AR01

    Add to Cart
     
  • CURREXT FROM 30/09/2012 TO 31/03/2013 (2012-01-02) - AA01

    Add to Cart
     
  • 13/12/11 FULL LIST (2011-12-23) - AR01

    Add to Cart
     
  • ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 (2011-11-15) - AA

    Add to Cart
     
  • SECRETARY APPOINTED MRS ELIZABETH HOLDCROFT (2011-10-18) - AP03

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 18/10/2011 FROM (2011-10-18) - AD01

    Add to Cart
     
  • COMPANY NAME CHANGED RJ NEWCO 005 LIMITED (2011-10-04) - CERTNM

    Add to Cart
     
  • NOTICE OF CHANGE OF NAME NM01 - RESOLUTION (2011-10-04) - CONNOT

    Add to Cart
     
  • APPOINTMENT TERMINATED, SECRETARY RJ SECRETARIES LIMITED (2011-09-13) - TM02

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR RJ DIRECTORS LIMITED (2011-09-13) - TM01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR ROBERT BAILEY (2011-09-13) - TM01

    Add to Cart
     
  • DIRECTOR APPOINTED DEBORAH HAYNES (2011-09-13) - AP01

    Add to Cart
     
  • DIRECTOR APPOINTED PHILIP HOLDCROFT (2011-09-13) - AP01

    Add to Cart
     
  • 05/09/11 STATEMENT OF CAPITAL GBP 8 (2011-09-13) - SH01

    Add to Cart
     
  • PREVSHO FROM 31/12/2011 TO 30/09/2011 (2011-10-31) - AA01

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2010-12-13) - NEWINC

    Add to Cart
     

expand_less