- Company Overview for G & E NEWBERY & SONS (FAVERSHAM) LIMITED (01211068)
- Filing history for G & E NEWBERY & SONS (FAVERSHAM) LIMITED (01211068)
- People for G & E NEWBERY & SONS (FAVERSHAM) LIMITED (01211068)
- Charges for G & E NEWBERY & SONS (FAVERSHAM) LIMITED (01211068)
- Insolvency for G & E NEWBERY & SONS (FAVERSHAM) LIMITED (01211068)
- More for G & E NEWBERY & SONS (FAVERSHAM) LIMITED (01211068)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Jun 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Mar 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 2 April 2020 | |
31 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 2 April 2019 | |
22 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 2 April 2018 | |
17 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 2 April 2017 | |
27 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 2 April 2016 | |
22 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 2 April 2015 | |
13 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 2 April 2014 | |
17 Apr 2013 | AD01 | Registered office address changed from Ospringe Road Garage Ospringe Road Faversham Kent ME13 7LH on 17 April 2013 | |
16 Apr 2013 | 4.20 | Statement of affairs with form 4.19 | |
16 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
16 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Jul 2012 | AR01 |
Annual return made up to 18 July 2012 with full list of shareholders
Statement of capital on 2012-07-23
|
|
07 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Jul 2011 | AR01 | Annual return made up to 18 July 2011 with full list of shareholders | |
06 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Jul 2010 | AR01 | Annual return made up to 18 July 2010 with full list of shareholders | |
29 Jul 2010 | CH01 | Director's details changed for Mr Richard George Newbery on 18 July 2010 | |
29 Jul 2010 | CH01 | Director's details changed for Paul Christopher Cleaver on 18 July 2010 | |
28 Jul 2010 | AP01 | Appointment of Mr Richard George Newbery as a director | |
18 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Sep 2009 | 363a | Return made up to 18/07/09; full list of members | |
20 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 |