This company is commonly known as Duffield Printers Limited. The company was founded 19 years ago and was given the registration number 05285533. The firm's registered office is in LEEDS. You can find them at Dfw Associates, 29 Park Square West, Leeds, West Yorkshire. This company's SIC code is 18129 - Printing n.e.c..
Name | : | DUFFIELD PRINTERS LIMITED |
---|---|---|
Company Number | : | 05285533 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 12 November 2004 |
End of financial year | : | 30 April 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dfw Associates, 29 Park Square West, Leeds, West Yorkshire, LS1 2PQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Middlecroft Road, Stourton Grange, Leeds, LS10 4QZ | Secretary | 12 November 2004 | Active |
Dfw Associates, 29 Park Square West, Leeds, LS1 2PQ | Director | 18 July 2012 | Active |
25, Huntington Crescent, Leeds, United Kingdom, LS16 5RT | Director | 12 November 2004 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 12 November 2004 | Active |
421 Kirkstall Road, Leeds, West Yorkshire, LS4 2HA | Director | 18 July 2012 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 12 November 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2021-03-17 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-17 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-10-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-09-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-07-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-06-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-06-22 | Resolution | Resolution. | Download |
2016-06-22 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2016-06-02 | Address | Change registered office address company with date old address new address. | Download |
2016-02-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2015-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-11-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2015-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2015-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2015-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2015-04-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-03-20 | Officers | Termination director company with name termination date. | Download |
2015-01-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-11-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.