- Company Overview for DOEFLEX COMPOUNDING LIMITED (07469280)
- Filing history for DOEFLEX COMPOUNDING LIMITED (07469280)
- People for DOEFLEX COMPOUNDING LIMITED (07469280)
- Charges for DOEFLEX COMPOUNDING LIMITED (07469280)
- Insolvency for DOEFLEX COMPOUNDING LIMITED (07469280)
- More for DOEFLEX COMPOUNDING LIMITED (07469280)
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
|
|
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
|
|
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
|
|
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
|
|
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 |