DOEFLEX LIMITED
Status | DISSOLVED |
Company No. | 01468914 |
Category | Private Limited Company |
Incorporated | 27 Dec 1979 |
Age | 44 years, 5 months |
Jurisdiction | England Wales |
Dissolution | 08 Dec 2016 |
Years | 7 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
Liquidation voluntary members return of final meeting
Date: 08 Sep 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
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
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
Liquidation voluntary appointment of liquidator
Date: 01 Feb 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 01 Feb 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Resolution
Date: 01 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 02 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Glynn Berry
Documents
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
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
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
Appoint person director company with name
Date: 16 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Anthony Trendell
Documents
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
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
Termination secretary company with name
Date: 16 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Vita Industrial (Uk) Limited
Documents
Termination director company with name
Date: 16 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Davies
Documents
Termination director company with name
Date: 16 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Wright
Documents
Termination director company with name
Date: 16 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Burley
Documents
Termination director company with name
Date: 16 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Hay
Documents
Termination director company with name
Date: 16 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Maundrell
Documents
Termination secretary company with name
Date: 15 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Vita Industrial (Uk) Limited
Documents
Termination director company with name
Date: 15 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Burley
Documents
Termination director company with name
Date: 15 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Wright
Documents
Termination director company with name
Date: 15 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Maundrell
Documents
Termination director company with name
Date: 15 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Hay
Documents
Termination director company with name
Date: 15 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Davies
Documents
Termination director company with name
Date: 14 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Johnson
Documents
Appoint person director company with name
Date: 14 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Gomer Davies
Documents
Appoint person director company with name
Date: 14 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Gomer Davies
Documents
Capital alter shares subdivision
Date: 16 Aug 2010
Action Date: 09 Aug 2010
Category: Capital
Type: SH02
Date: 2010-08-09
Documents
Capital variation of rights attached to shares
Date: 16 Aug 2010
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 16 Aug 2010
Category: Capital
Type: SH08
Documents
Resolution
Date: 16 Aug 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Aug 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Appoint person director company with name
Date: 23 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David John Johnson
Documents
Appoint person director company with name
Date: 21 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Bruce Hay
Documents
Appoint person director company with name
Date: 21 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Martin Wright
Documents
Appoint person director company with name
Date: 21 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas James Burley
Documents
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
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
Legacy
Date: 28 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/09; full list of members
Documents
Legacy
Date: 28 Apr 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / vita services LIMITED / 01/12/2005
Documents
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
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
Legacy
Date: 25 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/08; full list of members
Documents
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
Legacy
Date: 11 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/07; no change of members
Documents
Resolution
Date: 03 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 17 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 25 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/06; no change of members
Documents
Legacy
Date: 22 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 03 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 18 May 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/05; full list of members
Documents
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
Legacy
Date: 28 Apr 2004
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/04; full list of members
Documents
Legacy
Date: 10 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 14 Jun 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/03; full list of members
Documents
Legacy
Date: 08 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 18 Sep 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 02 May 2002
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/02; full list of members
Documents
Miscellaneous
Date: 09 Apr 2002
Category: Miscellaneous
Type: MISC
Description: Articles of association
Documents
Resolution
Date: 09 Apr 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 09 Apr 2002
Category: Capital
Type: 122
Description: Conso 28/03/02
Documents
Resolution
Date: 09 Apr 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Apr 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Apr 2002
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 09 Apr 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 28/03/02
Documents
Resolution
Date: 09 Apr 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Apr 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Apr 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Some Companies
5 COLVILLE TERRACE MANAGEMENT LIMITED
DEVONSHIRE HOUSE,STANMORE,HA7 1JS
Number: | 02518194 |
Status: | ACTIVE |
Category: | Private Limited Company |
RED BRICK BUILDING,GLASTONBURY,BA6 9FT
Number: | 10107652 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IC001099 |
Status: | ACTIVE |
Category: | Investment Company with Variable Capital |
43 HOLME LACEY ROAD,LONDON,SE12 0HP
Number: | 03941047 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDENVALE,PONTEFRACT,WF8 3BX
Number: | 11742547 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 CHADDESDEN LANE,DERBY,DE21 6LP
Number: | 11249891 |
Status: | ACTIVE |
Category: | Private Limited Company |