- Company Overview for NEWT CONTRACTORS LIMITED (03704494)
- Filing history for NEWT CONTRACTORS LIMITED (03704494)
- People for NEWT CONTRACTORS LIMITED (03704494)
- Insolvency for NEWT CONTRACTORS LIMITED (03704494)
- More for NEWT CONTRACTORS LIMITED (03704494)
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) |
---|---|---|---|
08 Sep 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jun 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Dec 2011 | 4.68 | Liquidators' statement of receipts and payments to 25 November 2011 | |
01 Dec 2011 | AD01 | Registered office address changed from C/O Ian Michael Rose, Silke & Co Limited Silke & Co Limited 3rd Floor Silver House Silver Street Doncaster DN1 1HL on 1 December 2011 | |
09 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments | |
07 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments to 25 November 2010 | |
01 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments to 25 May 2011 | |
04 Jun 2010 | 4.68 | Liquidators' statement of receipts and payments to 25 May 2010 | |
09 Jun 2009 | 1.4 | Notice of completion of voluntary arrangement | |
03 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2009 | 4.20 | Statement of affairs with form 4.19 | |
03 Jun 2009 | 600 | Appointment of a voluntary liquidator | |
29 May 2009 | 287 | Registered office changed on 29/05/2009 from 18 orchard croft wales sheffield south yorkshire S26 5UA | |
17 Jul 2008 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
11 Jul 2008 | 288b | Appointment Terminated Secretary hannah schofield | |
11 Jul 2008 | 288c | Secretary's Change of Particulars / hannah schofield / 18/04/2003 / HouseName/Number was: , now: 29; Street was: 18 orchard croft, now: toll bar road; Area was: wales, now: ; Post Town was: sheffield, now: rotherham; Post Code was: S26 5UA, now: S65 3HR | |
19 Jun 2008 | 287 | Registered office changed on 19/06/2008 from 20 springwood close branton doncaster sth yorkshire DN3 3UD | |
04 Jun 2008 | 288b | Appointment Terminated Director mavis schofield | |
04 Jun 2008 | 288a | Director appointed peter vincent schofield | |
06 Mar 2008 | AA | Partial exemption accounts made up to 31 January 2007 | |
06 Mar 2008 | AA | Partial exemption accounts made up to 31 January 2006 | |
01 Mar 2007 | 287 | Registered office changed on 01/03/07 from: 10 langton gardens branton doncaster south yorkshire DN3 3PA | |
24 Apr 2006 | AA | Partial exemption accounts made up to 31 January 2005 | |
05 Feb 2005 | 363s | Return made up to 29/01/05; no change of members | |
22 Oct 2004 | AA | Partial exemption accounts made up to 31 January 2004 |