DEFERO TRADING LTD.

277 (Ist Floor) 277 (Ist Floor), Leeds, LS8 4HS, West Yorkshire, United Kingdom
StatusDISSOLVED
Company No.05140417
CategoryPrivate Limited Company
Incorporated28 May 2004
Age20 years, 7 days
JurisdictionEngland Wales
Dissolution18 Mar 2020
Years4 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

Gazette dissolved liquidation

Date: 18 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory defer dissolution

Date: 07 May 2014

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory completion

Date: 07 May 2014

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 14 Aug 2013

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 22 Jun 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 28 May 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 07 Aug 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 03 Jul 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 17 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hasan Shafiq

Documents

View document PDF

Appoint person director company with name

Date: 17 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Shafiq

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 27 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hasan Shafiq

Documents

View document PDF

Termination director company with name

Date: 27 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammad Shafiq

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Abdul Ikram

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 09 Dec 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 13 Oct 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 03 Apr 2009

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 17 Feb 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jul 2006

Category: Annual-return

Type: 363a

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

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Jul 2005

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 19 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 28 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & F PROPERTY LIMITED

KINGHAM CHAMBERS,LIVERPOOL,L1 5DW

Number:08260778
Status:ACTIVE
Category:Private Limited Company

DUDLEY LEISURE LIMITED

3 CHURCH STREET,BLACKPOOL,FY1 1HH

Number:07209326
Status:VOLUNTARY ARRANGEMENT
Category:Private Limited Company

EPC LOCAL (BURNLEY) LTD

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

THE GRAY JAYS COMPANY LIMITED

C/O WEBB TEASDALE ELIZABETH HOUSE,ABINGDON,OX14 3LN

Number:03846636
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