DEERY PLANT HIRE LIMITED

6 Bloomsbury Square 6 Bloomsbury Square, WC1A 2LP
StatusDISSOLVED
Company No.02141757
CategoryPrivate Limited Company
Incorporated22 Jun 1987
Age37 years, 20 days
JurisdictionEngland Wales
Dissolution18 Jan 2022
Years2 years, 5 months, 25 days

SUMMARY

DEERY PLANT HIRE LIMITED is an dissolved private limited company with number 02141757. It was incorporated 37 years, 20 days ago, on 22 June 1987 and it was dissolved 2 years, 5 months, 25 days ago, on 18 January 2022. The company address is 6 Bloomsbury Square 6 Bloomsbury Square, WC1A 2LP.



Company Fillings

Gazette dissolved compulsory

Date: 18 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Court order

Date: 18 Jan 1996

Category: Miscellaneous

Type: OC-DV

Description: Order of court - dissolution void

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 30 Jun 1994

Category: Insolvency

Type: LIQ

Description: Dissolved

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 09 May 1994

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 31 Mar 1994

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 23 Sep 1993

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 22 Apr 1993

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 12 Nov 1992

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 14 Apr 1992

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 15 Mar 1991

Category: Address

Type: 287

Description: Registered office changed on 15/03/91 from: highstone house 165 high street barnet herts. GU5 5SG

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Mar 1991

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Mar 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 13 Mar 1991

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Legacy

Date: 09 Oct 1990

Category: Address

Type: 287

Description: Registered office changed on 09/10/90 from: paul anthony house 724 holloway road london N19 3JD

Documents

View document PDF

Legacy

Date: 10 Aug 1989

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 31/07

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 1989

Action Date: 31 Jul 1988

Category: Accounts

Type: AA

Made up date: 1988-07-31

Documents

View document PDF

Legacy

Date: 07 Jun 1989

Category: Annual-return

Type: 363

Description: Return made up to 24/05/89; no change of members

Documents

Legacy

Date: 07 Jun 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/12/88; full list of members

Documents

Certificate change of name company

Date: 18 May 1988

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed deery plant LIMITED\certificate issued on 19/05/88

Documents

View document PDF

Legacy

Date: 18 Sep 1987

Category: Address

Type: 287

Description: Registered office changed on 18/09/87 from: 9 chatsworth road ealing london W5 3DD

Documents

View document PDF

Legacy

Date: 21 Jul 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Incorporation company

Date: 22 Jun 1987

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEARSDEN PHOTOWORKS LIMITED

8 ST. ANDREWS DRIVE,GLASGOW,G61 4NW

Number:SC544209
Status:ACTIVE
Category:Private Limited Company

BRIGHTSTOVE LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:03509592
Status:ACTIVE
Category:Private Limited Company

KWP FINANCIAL PLANNING LIMITED

34 YEO MOOR,CLEVEDON,BS21 6UF

Number:08856934
Status:ACTIVE
Category:Private Limited Company

LUS INVESTMENTS COMPANY LTD

35 GREAT ST HELEN'S,LONDON,EC3A 6AP

Number:08248065
Status:ACTIVE
Category:Private Limited Company

SKILLS FOR THE JUNGLE LIMITED

BAYLEAVES,PORTHCAWL,CF36 5EJ

Number:09559974
Status:ACTIVE
Category:Private Limited Company

TEMPLE GRAY LIMITED

THE STATION HOUSE STATION ROAD,CLITHEROE,BB7 9RT

Number:10268739
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