D C L HIRE LIMITED

Popeshead Court Offices Popeshead Court Offices, York, YO1 8SU
StatusDISSOLVED
Company No.05467868
CategoryPrivate Limited Company
Incorporated01 Jun 2005
Age18 years, 11 months, 21 days
JurisdictionEngland Wales
Dissolution21 Jul 2023
Years10 months, 1 day

SUMMARY

D C L HIRE LIMITED is an dissolved private limited company with number 05467868. It was incorporated 18 years, 11 months, 21 days ago, on 01 June 2005 and it was dissolved 10 months, 1 day ago, on 21 July 2023. The company address is Popeshead Court Offices Popeshead Court Offices, York, YO1 8SU.



Company Fillings

Gazette dissolved liquidation

Date: 21 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Sep 2022

Action Date: 04 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-07-04

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 28 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-13

New address: Popeshead Court Offices Peter Lane York YO1 8SU

Old address: Haslers Old Station Road Loughton Essex IG10 4PL

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Sep 2021

Action Date: 14 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-07-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Oct 2020

Action Date: 04 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-07-04

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 14 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Resolution

Date: 13 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Sep 2019

Action Date: 14 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-01-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Sep 2018

Action Date: 04 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-07-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Sep 2017

Action Date: 05 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-07-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Sep 2016

Action Date: 05 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-07-05

Documents

View document PDF

Liquidation voluntary removal liquidator

Date: 19 Aug 2016

Category: Insolvency

Type: 4.38

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-01

New address: Haslers Old Station Road Loughton Essex IG10 4PL

Old address: 4 Barnfield Crescent Exeter EX1 1QT

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2016

Action Date: 05 Feb 2016

Category: Address

Type: AD01

Old address: 2 Bodvean Court Bodvean Court Trethellan Hill Newquay Cornwall TR7 1SB

Change date: 2016-02-05

New address: 4 Barnfield Crescent Exeter EX1 1QT

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 02 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2014

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Fahey

Termination date: 2014-10-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Termination secretary company with name

Date: 09 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charles Brown

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2013

Action Date: 10 Oct 2013

Category: Address

Type: AD01

Old address: Unit 7 Hurling Way St. Columb Major Business Park St. Columb Cornwall TR9 6SX England

Change date: 2013-10-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Apr 2013

Action Date: 05 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-05

Old address: 13 Indian Queens Trading Estate Indian Queens St Columb Cornwall TR9 6TL England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Charles Newell Brown

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Sep 2011

Action Date: 06 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-06

Old address: 56 Wordsworth Drive Sutton Surrey SM3 8HF

Documents

View document PDF

Termination secretary company with name

Date: 06 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Maria Newton

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Michael Rich

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2011

Action Date: 01 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2010

Action Date: 01 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-01

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 31 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-31

Officer name: David Fahey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 26 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 26/09/05 from: 14 heath drive sutton SM2 5RP

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 23/06/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD

Documents

View document PDF

Incorporation company

Date: 01 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMINO LOGISTIC SERVICES LTD

18A NOVA ROAD,CROYDON,CR0 2TL

Number:11559473
Status:ACTIVE
Category:Private Limited Company

CHABA THAI THERAPIES LTD

318 UPPER RICHMOND ROAD,LONDON,SW14 7JT

Number:08904755
Status:ACTIVE
Category:Private Limited Company

ELEVATAR TECHNOLOGIES LIMITED

WATERMANS,HENLEY-ON-THAMES,RG9 1NX

Number:09351412
Status:ACTIVE
Category:Private Limited Company

ENTERPRISE UTILITIES LIMITED

UNIT 2B BONDGATE INDUSTRIAL ESTATE,PONTEFRACT,WF8 2JJ

Number:09468672
Status:LIQUIDATION
Category:Private Limited Company

JACOBS CAPITAL ADVISORY LIMITED

140 BUCKINGHAM PALACE ROAD,LONDON,SW1W 9SA

Number:05569949
Status:ACTIVE
Category:Private Limited Company

PIONEER AIR CONDITIONING LIMITED

33 ROUSEBARN LANE,RICKMANSWORTH,WD3 3RL

Number:06305510
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