Advanced company searchLink opens in new window

NEW LIFE PALLETS LTD

Company number 02980284

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)
16 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
08 Dec 2008 COLIQ Deferment of dissolution (voluntary)
18 Oct 2008 4.68 Liquidators' statement of receipts and payments to 5 September 2008
16 Sep 2008 4.72 Return of final meeting in a creditors' voluntary winding up
23 Jun 2008 4.68 Liquidators' statement of receipts and payments to 7 December 2008
11 Jun 2008 287 Registered office changed on 11/06/2008 from 17 st andrews crescent cardiff CF10 3DB
13 Dec 2007 4.68 Liquidators' statement of receipts and payments
19 Jun 2007 4.68 Liquidators' statement of receipts and payments
23 Jun 2006 4.20 Statement of affairs
15 Jun 2006 4.48 Notice of Constitution of Liquidation Committee
15 Jun 2006 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
15 Jun 2006 600 Appointment of a voluntary liquidator
02 Jun 2006 287 Registered office changed on 02/06/06 from: cold stores road queen alexandra dock cardiff bay cardiff CF1 5LU
30 Mar 2006 288b Secretary resigned
10 Mar 2006 225 Accounting reference date extended from 30/06/05 to 31/12/05
03 Aug 2005 395 Particulars of mortgage/charge
05 May 2005 AA Total exemption small company accounts made up to 30 June 2004
27 Apr 2005 288a New director appointed
04 Apr 2005 288b Director resigned
26 Jan 2005 363a Return made up to 31/12/04; full list of members
29 Oct 2004 363s Return made up to 18/10/04; full list of members
01 Oct 2004 288b Secretary resigned
16 Jul 2004 288a New secretary appointed
15 Jun 2004 288a New director appointed
15 Jun 2004 288b Director resigned