Advanced company searchLink opens in new window

DOEFLEX LIMITED

Company number 01468914

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
08 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
07 Apr 2016 AD01 Registered office address changed from Latimer House 5 Cumberland Place Southampton SO15 2BH to C/O James Cowper Kreston White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP on 7 April 2016
05 Feb 2016 AD01 Registered office address changed from 18 Rectory Close Guildford Surrey GU4 7AR England to Latimer House 5 Cumberland Place Southampton SO15 2BH on 5 February 2016
01 Feb 2016 600 Appointment of a voluntary liquidator
01 Feb 2016 4.70 Declaration of solvency
01 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-26
27 Oct 2015 AD01 Registered office address changed from Units 1-4 Newcombe Drive Hawksworth Trading Estate Swindon SN2 1DX to 18 Rectory Close Guildford Surrey GU4 7AR on 27 October 2015
27 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
11 May 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 746,703.25
03 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Apr 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 746,703.25
09 Dec 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Apr 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
22 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Apr 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
02 Mar 2012 TM01 Termination of appointment of Glynn Berry as a director
01 Mar 2012 AD01 Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG on 1 March 2012
13 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Jun 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
16 Feb 2011 AP01 Appointment of Mr William Anthony Trendell as a director
16 Feb 2011 AD01 Registered office address changed from Times Place 45 Pall Mall London SW1Y 5JG on 16 February 2011
16 Feb 2011 AP01 Appointment of Mr Glynn Donovan Kirkby Berry as a director
16 Feb 2011 TM02 Termination of appointment of Vita Industrial (Uk) Limited as a secretary
  • ANNOTATION The document is a duplicate of TM02 registered on 15/02/2011 for Vita Industrial (uk) LIMITED.
16 Feb 2011 TM01 Termination of appointment of Michael Davies as a director