Advanced company searchLink opens in new window

NEWBAR (ENGINEERS) LIMITED

Company number 01286137

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-06
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
  • GBP 100
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