Advanced company searchLink opens in new window

IT'S A WRAP (NEW ENDEAVOUR) LIMITED

Company number 05849493

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)
29 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
29 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
05 Jan 2012 AD01 Registered office address changed from Unit 14 Grasmere Way Blyth Riverside Business Park Blyth Northumberland NE24 4RR on 5 January 2012
04 Jan 2012 4.20 Statement of affairs with form 4.19
04 Jan 2012 600 Appointment of a voluntary liquidator
04 Jan 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-06
18 Aug 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
Statement of capital on 2011-08-18
  • GBP 100
03 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
28 Jul 2010 AR01 Annual return made up to 16 June 2010 with full list of shareholders
28 Jul 2010 CH01 Director's details changed for Eric Carruthers on 15 June 2010
16 Jun 2010 TM01 Termination of appointment of Kevin Donnelly as a director
29 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
01 Feb 2010 TM01 Termination of appointment of John Donnelly as a director
01 Feb 2010 AP01 Appointment of Mr Kevin Kevin Donnelly as a director
22 Jun 2009 363a Return made up to 16/06/09; full list of members
22 Jun 2009 288c Secretary's Change of Particulars / kevin donnelly / 15/06/2009 / HouseName/Number was: 15, now: 5; Street was: wych elm close, now: cragview court; Post Code was: NE61 5PJ, now: NE61 5RW; Country was: , now: united kingdom
30 Mar 2009 AA Total exemption small company accounts made up to 30 June 2008
12 Sep 2008 287 Registered office changed on 12/09/2008 from unit 24, grasmere way blyth riverside business park blyth northumberland NE24 4RR
09 Jul 2008 363a Return made up to 16/06/08; full list of members
14 Jan 2008 AA Total exemption full accounts made up to 30 June 2007
14 Aug 2007 363a Return made up to 16/06/07; full list of members
22 Feb 2007 288a New secretary appointed
22 Feb 2007 288a New director appointed
22 Feb 2007 288b Director resigned
05 Jan 2007 288b Secretary resigned