DECLON LIMITED

66 Chiltern Street, London, W1U 4JT, United Kingdom
StatusDISSOLVED
Company No.01714504
CategoryPrivate Limited Company
Incorporated13 Apr 1983
Age41 years, 1 month, 1 day
JurisdictionEngland Wales
Dissolution20 Aug 2013
Years10 years, 8 months, 25 days

SUMMARY

DECLON LIMITED is an dissolved private limited company with number 01714504. It was incorporated 41 years, 1 month, 1 day ago, on 13 April 1983 and it was dissolved 10 years, 8 months, 25 days ago, on 20 August 2013. The company address is 66 Chiltern Street, London, W1U 4JT, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 20 Aug 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 May 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Apr 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2013

Action Date: 26 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-26

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Patrick Rice

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2012

Action Date: 27 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-09-27

Officer name: Mr Ian Patrick Rice

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2012

Action Date: 27 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Wilson Bowman

Termination date: 2012-09-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Sep 2012

Action Date: 11 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2012-09-11

Officer name: David James Birkby

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Sep 2012

Action Date: 11 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Moss

Appointment date: 2012-09-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 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: 13 Apr 2012

Action Date: 26 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edouard Marie Armand Dupont

Termination date: 2011-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 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: 04 Apr 2011

Action Date: 26 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-26

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Apr 2011

Action Date: 04 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-04

Old address: 66 Wigmore Street C/O Vantis Plc London W1U 2SB

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2010

Action Date: 26 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 25/10/07 from: bluebell close clover nook industrial park alfreton derby derbyshire DE55 4RD

Documents

View document PDF

Accounts with made up date

Date: 19 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 03 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 13 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 28 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 02 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 07 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 02 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 25 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 02 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 30 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 30 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 12 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 03 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/00; full list of members

Documents

View document PDF

Resolution

Date: 05 Nov 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Nov 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Nov 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 07 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Certificate change of name company

Date: 24 Sep 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tarec insulation LIMITED\certificate issued on 25/09/98

Documents

View document PDF

Legacy

Date: 22 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/98; change of members

Documents

View document PDF

Legacy

Date: 18 Mar 1998

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 18 Mar 1998

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 22 Jul 1997

Category: Address

Type: 287

Description: Registered office changed on 22/07/97 from: mitchell hey mills college road rochdale lancashire OL12 6AE

Documents

View document PDF

Legacy

Date: 09 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 19 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Feb 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 14 Jun 1994

Category: Address

Type: 287

Description: Registered office changed on 14/06/94 from: stadium works dogford road royton oldham lancs

Documents

View document PDF

Legacy

Date: 17 Apr 1994

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 20 Aug 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 19 Aug 1993

Category: Address

Type: 287

Description: Registered office changed on 19/08/93 from: bracken house 102 dudley road west tipton west midlands, DY4 7XE

Documents

View document PDF

Legacy

Date: 19 Aug 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 05 May 1993

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 16 Mar 1992

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/92; no change of members

Documents

View document PDF

Legacy

Date: 20 Jun 1991

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 13 Jun 1991

Category: Annual-return

Type: 363a

Description: Return made up to 25/03/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 1990

Category: Annual-return

Type: 363

Description: Return made up to 26/03/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 1989

Category: Annual-return

Type: 363

Description: Return made up to 24/03/89; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 09 May 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Jan 1989

Category: Annual-return

Type: 363

Description: Return made up to 14/10/88; full list of members

Documents

View document PDF

Certificate change of name company

Date: 29 Dec 1988

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stadium insulation LIMITED\certificate issued on 30/12/88

Documents

View document PDF

Legacy

Date: 15 Dec 1988

Category: Address

Type: 287

Description: Registered office changed on 15/12/88 from: stadium works dogford road oldham lancs OL2 6UA

Documents

View document PDF

Legacy

Date: 15 Dec 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jun 1988

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 30/06 to 31/12

Documents

View document PDF

Legacy

Date: 13 Jan 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 20 Oct 1987

Action Date: 30 Jun 1987

Category: Accounts

Type: AA

Made up date: 1987-06-30

Documents

View document PDF

Legacy

Date: 20 Oct 1987

Category: Annual-return

Type: 363

Description: Return made up to 14/08/87; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jan 1987

Action Date: 30 Jun 1986

Category: Accounts

Type: AA

Made up date: 1986-06-30

Documents

View document PDF

Legacy

Date: 14 Jan 1987

Category: Annual-return

Type: 363

Description: Return made up to 15/12/86; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Incorporation company

Date: 13 Apr 1983

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AXCESS (UK) LIMITED

HATCHFORD END,COBHAM,KT11 1NA

Number:11756776
Status:ACTIVE
Category:Private Limited Company

IS FINANCE LIMITED

15 TREFORGAN,READING,RG4 7XG

Number:07543409
Status:ACTIVE
Category:Private Limited Company

PAUL GARBETT LTD

189 CRANES PARK RD,BIRMINGHAM,B26 3SP

Number:11255208
Status:ACTIVE
Category:Private Limited Company

R.D.A. SMITH LIMITED

GORDANO GATE SERBERT ROAD,BRISTOL,BS20 7GG

Number:04686372
Status:ACTIVE
Category:Private Limited Company

ROUNDABOUT OUT OF SCHOOL CARE LIMITED

51A ABBEY LANE,STOKE-ON-TRENT,ST2 8AU

Number:04080296
Status:ACTIVE
Category:Private Limited Company

SKIMBLE LTD

SUITE 30,MANCHESTER,M2 4LQ

Number:10110313
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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