D C L HIRE LIMITED

Company Documents

DateDescription
21/07/2321 July 2023 Final Gazette dissolved following liquidation

View Document

21/07/2321 July 2023 Final Gazette dissolved following liquidation

View Document

21/04/2321 April 2023 Return of final meeting in a creditors' voluntary winding up

View Document

12/09/2212 September 2022 Liquidators' statement of receipts and payments to 2022-07-04

View Document

28/04/2228 April 2022 Removal of liquidator by court order

View Document

09/03/209 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/02/2014 February 2020 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00017890

View Document

13/09/1913 September 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/09/1913 September 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/01/2019:LIQ. CASE NO.1

View Document

14/09/1814 September 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/07/2018:LIQ. CASE NO.1

View Document

27/09/1727 September 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/07/2017:LIQ. CASE NO.1

View Document

27/09/1727 September 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/09/161 September 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/07/2016

View Document

19/08/1619 August 2016 CERTIFICATE OF REMOVAL OF VOLUNTARY LIQUIDATOR

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM 4 BARNFIELD CRESCENT EXETER EX1 1QT

View Document

26/07/1626 July 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM 2 BODVEAN COURT BODVEAN COURT TRETHELLAN HILL NEWQUAY CORNWALL TR7 1SB

View Document

02/02/162 February 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/02/162 February 2016 STATEMENT OF AFFAIRS/4.19

View Document

02/02/162 February 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/06/151 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID FAHEY

View Document

09/06/149 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, SECRETARY CHARLES BROWN

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM UNIT 7 HURLING WAY ST. COLUMB MAJOR BUSINESS PARK ST. COLUMB CORNWALL TR9 6SX ENGLAND

View Document

02/06/132 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM 13 INDIAN QUEENS TRADING ESTATE INDIAN QUEENS ST COLUMB CORNWALL TR9 6TL ENGLAND

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/121 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/09/117 September 2011 SECRETARY APPOINTED MR CHARLES NEWELL BROWN

View Document

06/09/116 September 2011 DIRECTOR APPOINTED MR GRAHAM MICHAEL RICH

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM 56 WORDSWORTH DRIVE SUTTON SURREY SM3 8HF

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, SECRETARY MARIA NEWTON

View Document

06/06/116 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/06/1028 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FAHEY / 31/05/2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/06/0622 June 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 REGISTERED OFFICE CHANGED ON 26/09/05 FROM: 14 HEATH DRIVE SUTTON SM2 5RP

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 NEW SECRETARY APPOINTED

View Document

23/06/0523 June 2005 REGISTERED OFFICE CHANGED ON 23/06/05 FROM: 4 CLOS GWASTIR CASTLE VIEW CAERPHILLY MID GLAMORGAN CF83 1TD

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 SECRETARY RESIGNED

View Document

01/06/051 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company