Advanced company searchLink opens in new window

DURAFLEX LIMITED

Company number 04294134

Filter by category

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)
10 Nov 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 964,250.95
30 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
26 Sep 2013 AA Full accounts made up to 31 December 2012
26 Sep 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 964,250.95
16 Jul 2013 AP01 Appointment of Karl Gorton as a director
28 Jun 2013 TM01 Termination of appointment of Graham Balls as a director
03 Jan 2013 AP01 Appointment of Lance Dominic Gillett as a director
03 Jan 2013 TM01 Termination of appointment of Steven Fifer as a director
05 Oct 2012 AA Full accounts made up to 31 December 2011
26 Sep 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
07 Feb 2012 MEM/ARTS Memorandum and Articles of Association
30 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Oct 2011 AA Full accounts made up to 31 December 2010
03 Oct 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
08 Dec 2010 TM01 Termination of appointment of Stephen Osborne as a director
08 Dec 2010 AP01 Appointment of Steven Murray Fifer as a director
21 Oct 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
17 Sep 2010 MEM/ARTS Memorandum and Articles of Association
17 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Remove mem 22/07/2010
17 Sep 2010 CC04 Statement of company's objects
24 Aug 2010 AA Full accounts made up to 31 December 2009
27 Oct 2009 AD01 Registered office address changed from Fifth Floor 9-10 Market Place London W1W 8AQ on 27 October 2009
27 Oct 2009 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary
26 Oct 2009 TM02 Termination of appointment of John Bignall as a secretary
14 Oct 2009 AA Full accounts made up to 31 December 2008