Advanced company searchLink opens in new window

G & E NEWBERY & SONS (FAVERSHAM) LIMITED

Company number 01211068

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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