D E G SERVICES LIMITED

Unit 2 Railway Court Unit 2 Railway Court, Doncaster, DN4 5FB
StatusDISSOLVED
Company No.04160756
CategoryPrivate Limited Company
Incorporated15 Feb 2001
Age23 years, 3 months, 7 days
JurisdictionEngland Wales
Dissolution09 Mar 2023
Years1 year, 2 months, 13 days

SUMMARY

D E G SERVICES LIMITED is an dissolved private limited company with number 04160756. It was incorporated 23 years, 3 months, 7 days ago, on 15 February 2001 and it was dissolved 1 year, 2 months, 13 days ago, on 09 March 2023. The company address is Unit 2 Railway Court Unit 2 Railway Court, Doncaster, DN4 5FB.



Company Fillings

Gazette dissolved liquidation

Date: 09 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Mar 2022

Action Date: 11 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Apr 2021

Action Date: 11 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2021

Action Date: 11 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-11

Officer name: Raju Popat

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Apr 2020

Action Date: 11 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-03-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Apr 2019

Action Date: 11 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2018

Action Date: 22 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-22

Old address: First Floro Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG

New address: Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Address

Type: AD01

Old address: 3 Brooks Parade Green Lane Ilford IG3 9RT England

Change date: 2018-03-23

New address: First Floro Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Address

Type: AD01

New address: 3 Brooks Parade Green Lane Ilford IG3 9RT

Change date: 2018-02-14

Old address: 3 Brooks Parade Green Lane Ilford IG3 9RT England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Address

Type: AD01

New address: 3 Brooks Parade Green Lane Ilford IG3 9RT

Change date: 2018-02-14

Old address: 92 Murray Grove London N1 7QJ

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Raju Popat

Change date: 2018-02-14

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Raju Popat

Change date: 2018-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raju Popat

Appointment date: 2018-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-01

Officer name: Stephen Popat

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Feb 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Mar 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-04

Officer name: Imagine Business Cosec Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Mar 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Raju Popat

Termination date: 2016-03-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2015

Action Date: 15 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Mar 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2014

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2014

Action Date: 15 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-15

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Mar 2014

Action Date: 19 Mar 2014

Category: Address

Type: AD01

Old address: 3 Fullwood's Mews London N1 6BF United Kingdom

Change date: 2014-03-19

Documents

View document PDF

Gazette notice compulsary

Date: 04 Mar 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2013

Action Date: 15 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-15

Documents

View document PDF

Accounts amended with made up date

Date: 05 Mar 2013

Action Date: 28 Feb 2012

Category: Accounts

Type: AAMD

Made up date: 2012-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Legacy

Date: 15 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 15 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2012

Action Date: 15 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-15

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Sep 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2012

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Raju Popat

Documents

View document PDF

Termination secretary company with name

Date: 04 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Junette Popat

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Mar 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 28 Feb 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2011

Action Date: 15 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-15

Documents

View document PDF

Change registered office address company with date old address

Date: 16 May 2011

Action Date: 16 May 2011

Category: Address

Type: AD01

Old address: 93-99 Goswell Road London EC1V 7EY

Change date: 2011-05-16

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 May 2011

Action Date: 20 Jan 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-01-20

Officer name: Imagine Business Cosec Ltd

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Feb 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2011

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 24 Dec 2010

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 14 Dec 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 May 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2010

Action Date: 15 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-15

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Imagine Business Cosec Ltd

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Stephen Popat

Documents

View document PDF

Gazette notice compulsary

Date: 06 Apr 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2009

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2009

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director raju popat

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr stephen popat

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2008

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 24/04/2008 from, 3 fullwoods mews, bevenden street, london, N1 6BF

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / raju popat / 01/07/2001

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / raju popat / 01/01/2008

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / junette popat / 01/01/2008

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2006

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/05; change of members

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2004

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Legacy

Date: 25 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2004

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2003

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/03; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2003

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 22 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/02; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 15 Feb 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABUDEK POWER LTD

50 NETHERWOOD GARDENS,CHELTENHAM,GL51 8LG

Number:10694262
Status:ACTIVE
Category:Private Limited Company

FORTE (EUROPE) LTD

10 TRIDENT PARK POSEIDON WAY,WARWICKSHIRE,CV34 6SW

Number:10801343
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

L CONCHIE LIMITED

21 CORNWALLIS ROAD,RUGBY,CV21 7HL

Number:09008709
Status:ACTIVE
Category:Private Limited Company

PJR ENGINEERING LTD

248 HERMITAGE ROAD,COALVILLE,LE67 5EH

Number:11771813
Status:ACTIVE
Category:Private Limited Company

PROJECT W LIMITED

4TH FLOOR, 63/66,LONDON,EC1N 8LE

Number:10885639
Status:ACTIVE
Category:Private Limited Company

SPRIGSOUND LIMITED

11 GUNNERSBURY AVENUE,EALING,W5 3NJ

Number:01524828
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