- Company Overview for NEWBAR (ENGINEERS) LIMITED (01286137)
- Filing history for NEWBAR (ENGINEERS) LIMITED (01286137)
- People for NEWBAR (ENGINEERS) LIMITED (01286137)
- Charges for NEWBAR (ENGINEERS) LIMITED (01286137)
- Insolvency for NEWBAR (ENGINEERS) LIMITED (01286137)
- More for NEWBAR (ENGINEERS) LIMITED (01286137)
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) |
---|---|---|---|
21 Jun 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2019 | AC92 | Restoration by order of the court | |
18 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jul 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 5 November 2015 | |
19 Dec 2015 | AD01 | Registered office address changed from Sanderlings House 1071 Warwick Road Acocks Green Birmingham West Midlands B27 6QT to Sanderlings House Springbrook Lane Solihull West Midlands B94 5SG on 19 December 2015 | |
09 Apr 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
08 Apr 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
08 Apr 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
14 Nov 2014 | AD01 | Registered office address changed from Unit 3 Maypole Fields Halesowen West Midlands B63 2QB to Sanderlings House 1071 Warwick Road Acocks Green Birmingham West Midlands B27 6QT on 14 November 2014 | |
13 Nov 2014 | 4.20 | Statement of affairs with form 4.19 | |
13 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
13 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
09 Jul 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
20 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
10 Jul 2013 | AR01 | Annual return made up to 29 May 2013 with full list of shareholders | |
23 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
03 Jul 2012 | AR01 | Annual return made up to 29 May 2012 with full list of shareholders | |
30 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
13 Jul 2011 | AR01 | Annual return made up to 29 May 2011 with full list of shareholders | |
20 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
28 Jul 2010 | AR01 | Annual return made up to 29 May 2010 with full list of shareholders | |
28 Jul 2010 | CH01 | Director's details changed for Paul Newnam on 1 January 2010 |