Advanced company searchLink opens in new window

DOEFLEX COMPOUNDING LIMITED

Company number 07469280

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)
30 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
30 Aug 2017 LIQ13 Return of final meeting in a members' voluntary winding up
30 Jun 2016 AD01 Registered office address changed from 18 Rectory Close Guildford Surrey GU4 7AR to C/O James Cowper Kreston White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP on 30 June 2016
29 Jun 2016 4.70 Declaration of solvency
29 Jun 2016 600 Appointment of a voluntary liquidator
29 Jun 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-20
03 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
25 Jan 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 200
27 Oct 2015 AD01 Registered office address changed from Units 1-4 Newcombe Drive Hawksworth Trading Estate Swindon Wiltshire SN2 1DX to 18 Rectory Close Guildford Surrey GU4 7AR on 27 October 2015
07 Jun 2015 AA Full accounts made up to 30 June 2014
02 Feb 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 200
17 Sep 2014 MR04 Satisfaction of charge 1 in full
17 Sep 2014 MR04 Satisfaction of charge 2 in full
17 Sep 2014 MR04 Satisfaction of charge 3 in full
06 Jun 2014 AA01 Current accounting period extended from 31 December 2013 to 30 June 2014
18 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 200
18 Dec 2013 CH01 Director's details changed for Mr William Anthony Trendell on 18 December 2013
14 May 2013 AA Full accounts made up to 31 December 2012
24 Dec 2012 AR01 Annual return made up to 14 December 2012 with full list of shareholders
21 Dec 2012 TM01 Termination of appointment of Nathaniel Meyohas as a director
21 Dec 2012 TM01 Termination of appointment of Richard Perlhagen as a director
21 Dec 2012 TM01 Termination of appointment of Marc Meyohas as a director
21 Dec 2012 AP01 Appointment of Mr Glynn Donovan Kirkby Berry as a director
14 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 3
16 Aug 2012 AA Full accounts made up to 31 December 2011