Download leads from Nexok and grow your business. Find out more

Duffields Of East Anglia Limited

Documents

Total Documents102
Total Pages551

Filing History

7 August 2007Final Gazette dissolved via voluntary strike-off
24 April 2007First Gazette notice for voluntary strike-off
14 March 2007Application for striking-off
12 October 2006Director's particulars changed
12 October 2006Director resigned
10 April 2006Return made up to 01/04/06; full list of members
21 March 2006Accounts for a dormant company made up to 31 December 2005
9 November 2005Full accounts made up to 31 December 2004
12 October 2005New director appointed
12 October 2005Director resigned
4 July 2005Withdrawal of application for striking off
14 June 2005Voluntary strike-off action has been suspended
16 May 2005Application for striking-off
17 August 2004Total exemption full accounts made up to 31 December 2003
18 May 2004Return made up to 01/04/04; full list of members; amend
12 May 2004Director resigned
4 May 2004Return made up to 01/04/04; full list of members
4 May 2004Director resigned
15 April 2004£ nc 25000/6272000 29/03/04
15 April 2004Memorandum and Articles of Association
15 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 April 2004Ad 29/03/04--------- £ si 6247000@1=6247000 £ ic 23700/6270700
23 June 2003Return made up to 01/04/03; full list of members
6 May 2003Full accounts made up to 31 December 2002
3 February 2003Re: section 392/394
17 December 2002New director appointed
2 October 2002Full accounts made up to 31 December 2001
24 June 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
23 May 2002Director resigned
3 January 2002Full accounts made up to 31 December 2000
8 November 2001Director resigned
19 October 2001Auditor's resignation
12 June 2001Director resigned
12 June 2001New director appointed
12 June 2001New director appointed
4 April 2001Return made up to 01/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
23 February 2001Director resigned
9 January 2001New secretary appointed
15 December 2000Director resigned
15 December 2000Director resigned
15 December 2000New director appointed
15 December 2000Secretary resigned
15 December 2000Director resigned
19 October 2000Full accounts made up to 2 January 2000
30 August 2000New director appointed
30 August 2000Declaration of satisfaction of mortgage/charge
30 August 2000New director appointed
30 August 2000Declaration of satisfaction of mortgage/charge
30 August 2000New director appointed
30 August 2000New secretary appointed
3 August 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 27/07/00
3 August 2000Secretary resigned;director resigned
3 August 2000Registered office changed on 03/08/00 from: bessemer house white lodge business park hall road norwich norfolk NR4 6DG
3 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
11 April 2000Return made up to 01/04/00; full list of members
23 February 2000Auditor's resignation
19 January 2000Director resigned
6 January 2000Director resigned
5 October 1999Full accounts made up to 3 January 1999
5 October 1999Full accounts made up to 3 January 1999
12 April 1999Return made up to 01/04/99; no change of members
12 April 1999New director appointed
12 March 1999Director resigned
23 October 1998Full accounts made up to 28 December 1997
20 August 1998Secretary resigned
20 August 1998New secretary appointed;new director appointed
25 April 1998Declaration of satisfaction of mortgage/charge
11 December 1997Particulars of mortgage/charge
6 December 1997Declaration of satisfaction of mortgage/charge
6 December 1997Declaration of satisfaction of mortgage/charge
6 December 1997Declaration of satisfaction of mortgage/charge
6 December 1997Declaration of satisfaction of mortgage/charge
6 December 1997Declaration of satisfaction of mortgage/charge
28 November 1997Particulars of mortgage/charge
31 October 1997Full accounts made up to 29 December 1996
30 October 1997Registered office changed on 30/10/97 from: bessemer house white lodge business estate bessemer road norwich norfolk NR4 6DQ
6 April 1997Return made up to 01/04/97; full list of members
19 January 1997New director appointed
19 January 1997New director appointed
15 December 1996Registered office changed on 15/12/96 from: clover road sprowston norwich NR7 8TF
12 September 1996Full accounts made up to 31 December 1995
21 June 1996New director appointed
21 June 1996New director appointed
4 April 1996Return made up to 01/04/96; no change of members
17 October 1995Declaration of satisfaction of mortgage/charge
17 October 1995Declaration of satisfaction of mortgage/charge
17 October 1995Declaration of satisfaction of mortgage/charge
17 October 1995Declaration of satisfaction of mortgage/charge
17 October 1995Declaration of satisfaction of mortgage/charge
17 October 1995Declaration of satisfaction of mortgage/charge
17 October 1995Declaration of satisfaction of mortgage/charge
17 August 1995Director's particulars changed
4 July 1995Full accounts made up to 1 January 1995
4 July 1995Full accounts made up to 1 January 1995
19 April 1995Return made up to 01/04/95; change of members
4 August 1994Full group accounts made up to 2 January 1994
4 August 1994Full group accounts made up to 2 January 1994
2 November 1989Company name changed\certificate issued on 02/11/89
20 April 1989Full group accounts made up to 31 December 1988
4 March 1983Accounts made up to 30 June 1982
6 December 1982Annual return made up to 18/06/82
14 May 1969Incorporation
Sign up now to grow your client base. Plans & Pricing