This company is commonly known as Dltmac Limited. The company was founded 13 years ago and was given the registration number 07409875. The firm's registered office is in WARRINGTON. You can find them at Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | DLTMAC LIMITED |
---|---|---|
Company Number | : | 07409875 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 2010 |
End of financial year | : | 05 January 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Allens Lane, Walsall, United Kingdom, WS3 4JR | Director | 18 October 2010 | Active |
Mr Michael Cogin | ||
Notified on | : | 09 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 45, Linley Wood Road, Walsall, England, WS9 0JZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-24 | Gazette | Gazette dissolved voluntary. | Download |
2021-06-08 | Gazette | Gazette notice voluntary. | Download |
2021-05-27 | Dissolution | Dissolution application strike off company. | Download |
2021-03-12 | Address | Change registered office address company with date old address new address. | Download |
2021-03-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-01 | Accounts | Change account reference date company previous shortened. | Download |
2020-12-10 | Address | Change registered office address company with date old address new address. | Download |
2020-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-16 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-14 | Capital | Capital allotment shares. | Download |
2017-02-09 | Resolution | Resolution. | Download |
2016-11-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-23 | Officers | Change person director company with change date. | Download |
2014-10-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.