DOEFLEX LIMITED

White Building 1-4 Cumberland Place, Southampton, SO15 2NP, Hampshire
StatusDISSOLVED
Company No.01468914
CategoryPrivate Limited Company
Incorporated27 Dec 1979
Age44 years, 5 months
JurisdictionEngland Wales
Dissolution08 Dec 2016
Years7 years, 5 months, 19 days

SUMMARY

DOEFLEX LIMITED is an dissolved private limited company with number 01468914. It was incorporated 44 years, 5 months ago, on 27 December 1979 and it was dissolved 7 years, 5 months, 19 days ago, on 08 December 2016. The company address is White Building 1-4 Cumberland Place, Southampton, SO15 2NP, Hampshire.



Company Fillings

Gazette dissolved liquidation

Date: 08 Dec 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 08 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2016

Action Date: 07 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-07

New address: C/O James Cowper Kreston White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP

Old address: Latimer House 5 Cumberland Place Southampton SO15 2BH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2016

Action Date: 05 Feb 2016

Category: Address

Type: AD01

Old address: 18 Rectory Close Guildford Surrey GU4 7AR England

New address: Latimer House 5 Cumberland Place Southampton SO15 2BH

Change date: 2016-02-05

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 01 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 01 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2015

Action Date: 27 Oct 2015

Category: Address

Type: AD01

New address: 18 Rectory Close Guildford Surrey GU4 7AR

Change date: 2015-10-27

Old address: Units 1-4 Newcombe Drive Hawksworth Trading Estate Swindon SN2 1DX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2013

Action Date: 23 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2012

Action Date: 23 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-23

Documents

View document PDF

Termination director company with name

Date: 02 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glynn Berry

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Mar 2012

Action Date: 01 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-01

Old address: New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2011

Action Date: 23 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-23

Documents

View document PDF

Appoint person director company with name

Date: 16 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Anthony Trendell

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Feb 2011

Action Date: 16 Feb 2011

Category: Address

Type: AD01

Old address: Times Place 45 Pall Mall London SW1Y 5JG

Change date: 2011-02-16

Documents

View document PDF

Appoint person director company with name

Date: 16 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glynn Donovan Kirkby Berry

Documents

View document PDF

Termination secretary company with name

Date: 16 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vita Industrial (Uk) Limited

Documents

View document PDF

Termination director company with name

Date: 16 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Davies

Documents

View document PDF

Termination director company with name

Date: 16 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Wright

Documents

View document PDF

Termination director company with name

Date: 16 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Burley

Documents

View document PDF

Termination director company with name

Date: 16 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Hay

Documents

View document PDF

Termination director company with name

Date: 16 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Maundrell

Documents

View document PDF

Termination secretary company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vita Industrial (Uk) Limited

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Burley

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Wright

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Maundrell

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Hay

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Davies

Documents

View document PDF

Termination director company with name

Date: 14 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Johnson

Documents

View document PDF

Appoint person director company with name

Date: 14 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Gomer Davies

Documents

View document PDF

Appoint person director company with name

Date: 14 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Gomer Davies

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Aug 2010

Action Date: 09 Aug 2010

Category: Capital

Type: SH02

Date: 2010-08-09

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 Aug 2010

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 16 Aug 2010

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 16 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2010

Action Date: 23 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-23

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 May 2010

Action Date: 23 Apr 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Vita Industrial (Uk) Limited

Change date: 2010-04-23

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David John Johnson

Documents

View document PDF

Appoint person director company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Bruce Hay

Documents

View document PDF

Appoint person director company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Martin Wright

Documents

View document PDF

Appoint person director company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas James Burley

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham Lloyd Maundrell

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / vita services LIMITED / 01/12/2005

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Address

Type: 287

Description: Registered office changed on 06/05/2008 from oldham road middleton manchester M24 2DB

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/07; no change of members

Documents

View document PDF

Resolution

Date: 03 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/06; no change of members

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 03 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 14 Jun 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Auditors resignation company

Date: 10 Aug 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 02 May 2002

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/02; full list of members

Documents

View document PDF

Miscellaneous

Date: 09 Apr 2002

Category: Miscellaneous

Type: MISC

Description: Articles of association

Documents

View document PDF

Resolution

Date: 09 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Apr 2002

Category: Capital

Type: 88(2)R

Description: Ad 28/03/02--------- £ si [email protected]=448478 £ si [email protected]=298225 £ ic 1793913/2540616

Documents

View document PDF

Legacy

Date: 09 Apr 2002

Category: Capital

Type: 122

Description: Conso 28/03/02

Documents

View document PDF

Resolution

Date: 09 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Apr 2002

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 09 Apr 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 28/03/02

Documents

View document PDF

Resolution

Date: 09 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF


Some Companies

5 COLVILLE TERRACE MANAGEMENT LIMITED

DEVONSHIRE HOUSE,STANMORE,HA7 1JS

Number:02518194
Status:ACTIVE
Category:Private Limited Company

BITC MEDIA LIMITED

RED BRICK BUILDING,GLASTONBURY,BA6 9FT

Number:10107652
Status:ACTIVE
Category:Private Limited Company
Number:IC001099
Status:ACTIVE
Category:Investment Company with Variable Capital

CLAIMS.NET LIMITED

43 HOLME LACEY ROAD,LONDON,SE12 0HP

Number:03941047
Status:ACTIVE
Category:Private Limited Company

FOR HITS AND GIGGLES LIMITED

EDENVALE,PONTEFRACT,WF8 3BX

Number:11742547
Status:ACTIVE
Category:Private Limited Company

LUDLOW ELECTRICAL LTD

50 CHADDESDEN LANE,DERBY,DE21 6LP

Number:11249891
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source