- Company Overview for DUFFIELD PRINTERS LIMITED (05285533)
- Filing history for DUFFIELD PRINTERS LIMITED (05285533)
- People for DUFFIELD PRINTERS LIMITED (05285533)
- Charges for DUFFIELD PRINTERS LIMITED (05285533)
- Insolvency for DUFFIELD PRINTERS LIMITED (05285533)
- More for DUFFIELD PRINTERS LIMITED (05285533)
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) |
---|---|---|---|
17 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Dec 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 8 June 2020 | |
20 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 8 June 2019 | |
11 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 8 June 2018 | |
03 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 8 June 2017 | |
22 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
22 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2016 | 4.70 | Declaration of solvency | |
02 Jun 2016 | AD01 | Registered office address changed from 421 Kirkstall Road Leeds West Yorkshire LS4 2HA to Dfw Associates 29 Park Square West Leeds West Yorkshire LS1 2PQ on 2 June 2016 | |
08 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
21 Dec 2015 | MR04 | Satisfaction of charge 2 in full | |
19 Dec 2015 | MR01 | Registration of charge 052855330009, created on 14 December 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
17 Apr 2015 | MR04 | Satisfaction of charge 3 in full | |
17 Apr 2015 | MR04 | Satisfaction of charge 5 in full | |
17 Apr 2015 | MR04 | Satisfaction of charge 6 in full | |
17 Apr 2015 | MR04 | Satisfaction of charge 4 in full | |
17 Apr 2015 | MR01 | Registration of charge 052855330008, created on 17 April 2015 | |
20 Mar 2015 | TM01 | Termination of appointment of Philip Michael Jones as a director on 16 March 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
30 Dec 2014 | MR01 | Registration of charge 052855330007, created on 24 December 2014 | |
11 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
13 Nov 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 |