Advanced company searchLink opens in new window

NEWT CONTRACTORS LIMITED

Company number 03704494

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-26
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