DUFIL LIMITED

Register to unlock more data on OkredoRegister

DUFIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02367263

Incorporation date

30/03/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

First Floor, 58 Hagley Road, Stourbridge, West Midlands DY8 1QDCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1989)
dot icon27/02/2014
Final Gazette dissolved following liquidation
dot icon28/11/2013
Return of final meeting in a creditors' voluntary winding up
dot icon03/10/2012
Liquidators' statement of receipts and payments to 2012-09-22
dot icon08/01/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/09/2011
Appointment of a voluntary liquidator
dot icon29/09/2011
Statement of affairs with form 4.19
dot icon29/09/2011
Resolutions
dot icon06/09/2011
Registered office address changed from 68 Darlington Street Wolverhampton WV1 4nd on 2011-09-07
dot icon10/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon10/05/2011
Register inspection address has been changed from C/O Neil Westwood & Co. 101 Dixons Green Road Dudley West Midlands DY2 7DJ United Kingdom
dot icon12/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon28/04/2010
Register(s) moved to registered inspection location
dot icon28/04/2010
Director's details changed for Mr Geoffrey Elliott on 2009-10-01
dot icon28/04/2010
Register inspection address has been changed
dot icon07/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/05/2009
Return made up to 31/03/09; full list of members
dot icon07/05/2009
Appointment Terminated Secretary maureen taylor
dot icon17/02/2009
Appointment Terminate, Secretary Maureen Taylor Logged Form
dot icon17/02/2009
Appointment Terminated Director michael taylor
dot icon17/02/2009
Secretary appointed dorothy elliott
dot icon17/02/2009
Director appointed geoffrey elliott
dot icon22/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon04/08/2008
Return made up to 31/03/08; full list of members
dot icon03/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon06/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/02/2008
Declaration of satisfaction of mortgage/charge
dot icon28/01/2008
Particulars of mortgage/charge
dot icon07/12/2007
Particulars of mortgage/charge
dot icon16/10/2007
Secretary resigned;director resigned
dot icon16/10/2007
New secretary appointed
dot icon26/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/06/2007
Return made up to 31/03/07; no change of members
dot icon09/07/2006
Return made up to 31/03/06; full list of members
dot icon02/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/12/2005
Particulars of mortgage/charge
dot icon19/12/2005
Particulars of mortgage/charge
dot icon20/07/2005
Return made up to 31/03/05; full list of members
dot icon19/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/10/2004
Accounts for a small company made up to 2003-12-31
dot icon13/05/2004
Return made up to 31/03/04; full list of members
dot icon07/03/2004
Notice of completion of voluntary arrangement
dot icon07/03/2004
Voluntary arrangement supervisor's abstract of receipts and payments to 2004-03-02
dot icon07/03/2004
Voluntary arrangement supervisor's abstract of receipts and payments to 2004-01-04
dot icon30/04/2003
Accounts for a small company made up to 2002-12-31
dot icon17/04/2003
Return made up to 31/03/03; full list of members
dot icon09/03/2003
Voluntary arrangement supervisor's abstract of receipts and payments to 2003-01-04
dot icon29/07/2002
Accounts for a small company made up to 2001-12-31
dot icon20/05/2002
Director's particulars changed
dot icon21/03/2002
Return made up to 31/03/02; full list of members
dot icon21/03/2002
Director's particulars changed
dot icon24/01/2002
Voluntary arrangement supervisor's abstract of receipts and payments to 2002-01-04
dot icon08/05/2001
Return made up to 31/03/01; full list of members
dot icon03/04/2001
New director appointed
dot icon03/04/2001
Accounts for a small company made up to 2000-12-31
dot icon19/02/2001
Voluntary arrangement supervisor's abstract of receipts and payments to 2001-01-04
dot icon10/04/2000
Return made up to 31/03/00; full list of members
dot icon06/04/2000
Accounts for a small company made up to 1999-12-31
dot icon10/01/2000
Notice to Registrar of companies voluntary arrangement taking effect
dot icon21/12/1999
Particulars of mortgage/charge
dot icon03/05/1999
Accounts for a small company made up to 1998-12-31
dot icon14/04/1999
Return made up to 31/03/99; full list of members
dot icon14/04/1999
Secretary resigned
dot icon14/04/1999
New secretary appointed
dot icon27/10/1998
Declaration of satisfaction of mortgage/charge
dot icon05/10/1998
Particulars of mortgage/charge
dot icon27/09/1998
Accounts for a small company made up to 1997-12-31
dot icon07/04/1998
Return made up to 31/03/98; no change of members
dot icon18/11/1997
Particulars of mortgage/charge
dot icon21/04/1997
Return made up to 31/03/97; no change of members
dot icon09/04/1997
Accounts for a small company made up to 1996-12-31
dot icon07/10/1996
Accounts for a small company made up to 1995-12-31
dot icon16/04/1996
Return made up to 31/03/96; full list of members
dot icon03/09/1995
Accounts for a small company made up to 1994-12-31
dot icon20/06/1995
Return made up to 31/03/95; no change of members
dot icon17/04/1995
Particulars of mortgage/charge
dot icon29/01/1995
Particulars of contract relating to shares
dot icon29/01/1995
Ad 15/12/94--------- £ si 30000@1=30000 £ ic 70000/100000
dot icon09/01/1995
Particulars of contract relating to shares
dot icon09/01/1995
Ad 19/12/94--------- £ si 40000@1=40000 £ ic 30000/70000
dot icon05/01/1995
Registered office changed on 06/01/95 from: 69 darlington street wolverhampton west midlands WV1 4LY
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon23/03/1994
Return made up to 31/03/94; full list of members
dot icon25/07/1993
Full accounts made up to 1992-12-31
dot icon05/05/1993
Return made up to 31/03/93; no change of members
dot icon05/05/1993
Director resigned
dot icon05/05/1993
Director resigned
dot icon26/07/1992
Auditor's resignation
dot icon31/03/1992
Accounts for a small company made up to 1991-12-31
dot icon18/03/1992
Return made up to 31/03/92; no change of members
dot icon03/10/1991
Return made up to 31/03/90; full list of members
dot icon03/10/1991
Return made up to 31/03/91; full list of members
dot icon19/09/1991
Accounts for a small company made up to 1990-12-31
dot icon15/09/1991
Particulars of mortgage/charge
dot icon08/10/1990
Full accounts made up to 1989-12-31
dot icon08/10/1990
Accounting reference date shortened from 30/09 to 31/12
dot icon11/04/1990
Particulars of mortgage/charge
dot icon22/03/1990
Ad 14/03/90--------- £ si 29998@1=29998 £ ic 2/30000
dot icon22/03/1990
Resolutions
dot icon22/03/1990
£ nc 100/100000 14/03/90
dot icon01/03/1990
Registered office changed on 02/03/90 from: 14 selwyn close alrewas staffs DE13 7DR
dot icon04/02/1990
Accounting reference date extended from 31/03 to 30/09
dot icon12/09/1989
Secretary resigned;new secretary appointed
dot icon12/09/1989
Registered office changed on 13/09/89 from: 70/74 city road london EC1Y 2DQ
dot icon12/09/1989
Director resigned;new director appointed
dot icon30/03/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elliott, Geoffrey
Director
30/01/2009 - Present
2
Taylor, Mark Andrew
Director
16/03/2001 - 28/09/2007
7
Elliott, Dorothy Pascoe
Secretary
30/01/2009 - Present
-
Taylor, Mark Andrew
Secretary
01/10/1998 - 28/09/2007
-
Taylor, Maureen Janet
Secretary
28/09/2007 - 30/01/2009
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DUFIL LIMITED

DUFIL LIMITED is an(a) Dissolved company incorporated on 30/03/1989 with the registered office located at First Floor, 58 Hagley Road, Stourbridge, West Midlands DY8 1QD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DUFIL LIMITED?

toggle

DUFIL LIMITED is currently Dissolved. It was registered on 30/03/1989 and dissolved on 27/02/2014.

Where is DUFIL LIMITED located?

toggle

DUFIL LIMITED is registered at First Floor, 58 Hagley Road, Stourbridge, West Midlands DY8 1QD.

What does DUFIL LIMITED do?

toggle

DUFIL LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for DUFIL LIMITED?

toggle

The latest filing was on 27/02/2014: Final Gazette dissolved following liquidation.