DEFERO TRADING LTD.
Status | DISSOLVED |
Company No. | 05140417 |
Category | Private Limited Company |
Incorporated | 28 May 2004 |
Age | 20 years, 7 days |
Jurisdiction | England Wales |
Dissolution | 18 Mar 2020 |
Years | 4 years, 2 months, 17 days |
SUMMARY
DEFERO TRADING LTD. is an dissolved private limited company with number 05140417. It was incorporated 20 years, 7 days ago, on 28 May 2004 and it was dissolved 4 years, 2 months, 17 days ago, on 18 March 2020. The company address is 277 (Ist Floor) 277 (Ist Floor), Leeds, LS8 4HS, West Yorkshire, United Kingdom.
Company Fillings
Liquidation compulsory defer dissolution
Date: 07 May 2014
Category: Insolvency
Sub Category: Compulsory
Type: L64.04
Documents
Liquidation compulsory completion
Date: 07 May 2014
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 14 Aug 2013
Category: Insolvency
Type: COCOMP
Documents
Dissolved compulsory strike off suspended
Date: 22 Jun 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Gazette filings brought up to date
Date: 07 Aug 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2012
Action Date: 28 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-28
Documents
Termination director company with name
Date: 17 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hasan Shafiq
Documents
Appoint person director company with name
Date: 17 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Shafiq
Documents
Change registered office address company with date old address
Date: 17 May 2012
Action Date: 17 May 2012
Category: Address
Type: AD01
Old address: Building 3 City West Business Park Gelderd Road Leeds West Yorkshire LS12 6LN United Kingdom
Change date: 2012-05-17
Documents
Appoint person director company with name
Date: 27 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hasan Shafiq
Documents
Termination director company with name
Date: 27 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammad Shafiq
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2011
Action Date: 28 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-28
Documents
Change registered office address company with date old address
Date: 06 Apr 2011
Action Date: 06 Apr 2011
Category: Address
Type: AD01
Old address: 277 1St Floor, Roundhay Road Leeds Leeds West Yorkshire LS8 4HS United Kingdom
Change date: 2011-04-06
Documents
Termination secretary company with name
Date: 15 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Abdul Ikram
Documents
Certificate change of name company
Date: 11 Feb 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed derero trading LIMITED\certificate issued on 11/02/11
Documents
Certificate change of name company
Date: 09 Feb 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed total phones LIMITED\certificate issued on 09/02/11
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2010
Action Date: 28 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-28
Documents
Change person director company with change date
Date: 10 Aug 2010
Action Date: 28 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-28
Officer name: Mohammad Shafiq
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2010
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2010
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2009
Action Date: 28 May 2009
Category: Annual-return
Type: AR01
Made up date: 2009-05-28
Documents
Change registered office address company with date old address
Date: 09 Dec 2009
Action Date: 09 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-09
Old address: , 87 Main Street, Bingley, Bradford, BD16 2JA
Documents
Gazette filings brought up to date
Date: 09 Dec 2009
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2009
Action Date: 28 May 2008
Category: Annual-return
Type: AR01
Made up date: 2008-05-28
Documents
Dissolved compulsory strike off suspended
Date: 03 Apr 2009
Category: Dissolution
Type: DISS16(SOAS)
Documents
Legacy
Date: 23 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/07; full list of members
Documents
Legacy
Date: 20 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 05 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 25 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/06; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Dec 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 04 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/05; full list of members
Documents
Legacy
Date: 19 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
KINGHAM CHAMBERS,LIVERPOOL,L1 5DW
Number: | 08260778 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CHURCH STREET,BLACKPOOL,FY1 1HH
Number: | 07209326 |
Status: | VOLUNTARY ARRANGEMENT |
Category: | Private Limited Company |
13 NETHERBY STREET,BURNLEY,BB11 4NR
Number: | 10693274 |
Status: | ACTIVE |
Category: | Private Limited Company |
MUGHAL GREEN CONTRACTING UK LTD
SUITE 6 FIRST FLOOR BEESWING HOUSE,WELLINGBOROUGH,NN8 1BZ
Number: | 10548181 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICK BESTWICK (NORTH WEST) LIMITED
MAGNAVALE HOUSE, PARK ROAD PARK ROAD, HOLMEWOOD INDUSTRIAL PARK,CHESTERFIELD,S42 5UY
Number: | 09647195 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WEBB TEASDALE ELIZABETH HOUSE,ABINGDON,OX14 3LN
Number: | 03846636 |
Status: | ACTIVE |
Category: | Private Limited Company |