DEECON LIMITED

2nd Floor 39 Bore Street, Lichfield, WS13 6LZ, Staffordshire
StatusLIQUIDATION
Company No.06771464
CategoryPrivate Limited Company
Incorporated11 Dec 2008
Age15 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

DEECON LIMITED is an liquidation private limited company with number 06771464. It was incorporated 15 years, 5 months, 25 days ago, on 11 December 2008. The company address is 2nd Floor 39 Bore Street, Lichfield, WS13 6LZ, Staffordshire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 May 2024

Action Date: 27 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2023

Action Date: 26 Oct 2023

Category: Address

Type: AD01

Old address: 21a Bore Street Lichfield Staffordshire WS13 6LZ

New address: 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ

Change date: 2023-10-26

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 11 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2023

Action Date: 11 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-11

New address: 21a Bore Street Lichfield Staffordshire WS13 6LZ

Old address: 25 South Park Crescent Gerrards Cross SL9 8HJ England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-17

New address: 25 South Park Crescent Gerrards Cross SL9 8HJ

Old address: Tanglin House Norwood Lane Iver Buckinghamshire SL0 0EW

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 17 Aug 2021

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2020

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2018

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 11 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2014

Action Date: 11 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2013

Action Date: 11 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-11

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2013

Action Date: 14 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darren David Gillard

Change date: 2013-02-14

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Feb 2013

Action Date: 14 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-14

Old address: Deecon House 145 Tilehouse Way Denham Uxbridge UB9 5JD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 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: 28 Jan 2012

Action Date: 11 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 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: 25 Jan 2011

Action Date: 11 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2011

Action Date: 11 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2009

Action Date: 19 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darren David Gillard

Change date: 2009-12-19

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deecon Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 19 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Deecon Limited

Documents

View document PDF

Incorporation company

Date: 11 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GPR PS LIMITED

20 STONEYFIELD ROAD,OLD COULSDON,CR5 2HJ

Number:11229584
Status:ACTIVE
Category:Private Limited Company

KINGSTON CORPORATE SERVICES LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11306261
Status:ACTIVE
Category:Private Limited Company

PPS8 LTD

1 THE EXCHANGE,HOLMFIRTH,HD9 6AY

Number:11760764
Status:ACTIVE
Category:Private Limited Company

ROWANLOCH LIMITED

UNIVERSAL SQUARE, BUILDING 2, 3RD FLOOR,MANCHESTER,M12 6JH

Number:09145025
Status:ACTIVE
Category:Private Limited Company

SENECA GENERAL PARTNER NO.1 LLP

12 THE PARKS,HAYDOCK,WA12 0JQ

Number:OC373490
Status:ACTIVE
Category:Limited Liability Partnership

STONE VAN HIRE LIMITED

SILVER BIRCHES,STONE,ST15 0QT

Number:07956377
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