DEECON LIMITED
Status | LIQUIDATION |
Company No. | 06771464 |
Category | Private Limited Company |
Incorporated | 11 Dec 2008 |
Age | 15 years, 5 months, 25 days |
Jurisdiction | England 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
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
Liquidation voluntary statement of affairs
Date: 11 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
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
Liquidation voluntary appointment of liquidator
Date: 11 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 12 Nov 2022
Category: Gazette
Type: DISS40
Documents
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
Gazette filings brought up to date
Date: 14 Dec 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 19 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deecon Limited
Documents
Appoint corporate director company with name
Date: 19 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Deecon Limited
Documents
Some Companies
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 |
1 THE EXCHANGE,HOLMFIRTH,HD9 6AY
Number: | 11760764 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
SILVER BIRCHES,STONE,ST15 0QT
Number: | 07956377 |
Status: | ACTIVE |
Category: | Private Limited Company |