DELCAM PROFESSIONAL SERVICES LIMITED

Talbot Way Talbot Way, Birmingham, B10 0HJ
StatusDISSOLVED
Company No.02481639
CategoryPrivate Limited Company
Incorporated15 Mar 1990
Age34 years, 3 months, 28 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 5 months, 19 days

SUMMARY

DELCAM PROFESSIONAL SERVICES LIMITED is an dissolved private limited company with number 02481639. It was incorporated 34 years, 3 months, 28 days ago, on 15 March 1990 and it was dissolved 1 year, 5 months, 19 days ago, on 24 January 2023. The company address is Talbot Way Talbot Way, Birmingham, B10 0HJ.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul David Underwood

Termination date: 2018-11-20

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2017

Action Date: 02 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Ann Keene

Termination date: 2016-09-02

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Feb 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2017-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 16 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stacey Kay Ann Redman

Termination date: 2015-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Kross

Termination date: 2015-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Baxter

Appointment date: 2015-10-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2015

Action Date: 17 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Phillip Martell

Termination date: 2015-02-17

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jul 2014

Action Date: 17 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kulwant Singh

Termination date: 2014-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2014

Action Date: 17 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Barrett Lambourne

Termination date: 2014-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2014

Action Date: 18 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Michael Hobbs

Termination date: 2014-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2014

Action Date: 18 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Richard Owen Humphreys

Termination date: 2014-06-18

Documents

View document PDF

Legacy

Date: 22 Jul 2014

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM01 was removed from the register on 16/09/2014 as it was invalid

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bartholomew Simpson

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sr Director Hr Stacey Kay Ann Redman

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Senior Vice President Robert Kross

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vice President Paul David Underwood

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vice President Ruth Ann Keene

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2014

Action Date: 26 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-26

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2013

Action Date: 26 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-26

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Miles

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2012

Action Date: 26 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-26

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2011

Action Date: 30 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-30

Capital : 1,000 GBP

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2011

Action Date: 10 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-10

Officer name: Mr Hugh Richard Owen Humphreys

Documents

View document PDF

Change person secretary company with change date

Date: 15 Nov 2011

Action Date: 10 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-11-10

Officer name: Mr. Kulwant Singh

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2011

Action Date: 10 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-10

Officer name: Mr Edward Barrett Lambourne

Documents

View document PDF

Accounts amended with accounts type full

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AAMD

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2011

Action Date: 26 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Thomas Miles

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2010

Action Date: 26 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-26

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bartholomew James Simpson

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Michael Hobbs

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Phillip Martell

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Certificate change of name company

Date: 11 Sep 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed delcam psg international LIMITED\certificate issued on 14/09/09

Documents

View document PDF

Certificate change of name company

Date: 15 Aug 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed delcam systems LIMITED\certificate issued on 17/08/09

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/05/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 15 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/02; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 10 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/99; no change of members

Documents

View document PDF

Legacy

Date: 08 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/98; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/97; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 09 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/96; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/95; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/94; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/93; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 1992

Category: Annual-return

Type: 363b

Description: Return made up to 28/05/92; no change of members

Documents

View document PDF

Legacy

Date: 04 Jan 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 12 Nov 1991

Category: Address

Type: 287

Description: Registered office changed on 12/11/91 from: aston science park aston triangle birmingham B7 4AP

Documents

View document PDF

Resolution

Date: 30 Oct 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF


Some Companies

COULTERS LETTINGS LTD

32 NORTH WEST CIRCUS PLACE,EDINBURGH,EH3 6TP

Number:SC414424
Status:ACTIVE
Category:Private Limited Company

EL CAFETAL SERVICES LIMITED

MAE HOUSE,LONDON,E18 1AD

Number:05265708
Status:ACTIVE
Category:Private Limited Company

HAUNT HOME LTD

123 BALLS POND ROAD,LONDON,N1 4BG

Number:08585228
Status:ACTIVE
Category:Private Limited Company

P S I TRANSPORT PRIVATE LTD

300 PLATT LANE,MANCHESTER,M14 7BZ

Number:09764830
Status:ACTIVE
Category:Private Limited Company

STEPHEN BENDALL LIMITED

C/O SMITH & WILLIAMSON LLP ONSLOW HOUSE,GUILDFORD,GU1 4TL

Number:07454571
Status:ACTIVE
Category:Private Limited Company

THE SCHNITZ LIMITED

10 WELL CT,LONDON,EC4M 9DN

Number:09326641
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source