Advanced company searchLink opens in new window

NEW LINE POLYMERS LIMITED

Company number 07919076

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)
30 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 4 July 2023
08 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 4 July 2022
17 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 4 July 2021
21 Sep 2020 AD01 Registered office address changed from Maple House High Street Potters Bar Hertfordshire EN6 5BS to Alpha House 176a High Street Barnet EN5 5SZ on 21 September 2020
14 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 4 July 2020
05 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 4 July 2019
12 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 4 July 2018
30 Aug 2017 600 Appointment of a voluntary liquidator
26 Jul 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
26 Jul 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
19 Jul 2017 AD01 Registered office address changed from Unit 23 Bentall Business Park Glover Industrial Estate Washington Tyne and Wear NE37 3JD to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 19 July 2017
16 Jul 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
16 Jul 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
15 Jul 2017 LIQ02 Statement of affairs
15 Jul 2017 600 Appointment of a voluntary liquidator
15 Jul 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-05
27 May 2017 TM01 Termination of appointment of Graham Dowell Brown as a director on 25 May 2017
26 Aug 2016 TM01 Termination of appointment of Paul Andrew Bennett as a director on 26 August 2016
29 Jul 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1,000
28 Jul 2016 AP01 Appointment of Mr Mohamad Mansour as a director on 13 November 2015
28 Jul 2016 AP01 Appointment of Mr Hussein Usam Al-Uzri as a director on 13 November 2015
27 Jul 2016 TM01 Termination of appointment of Jalal Harake as a director on 13 November 2015
27 Jul 2016 TM01 Termination of appointment of Toni Constance Brown as a director on 13 November 2015
27 Jul 2016 TM02 Termination of appointment of Amy Margaret Brown as a secretary on 13 November 2015
27 Jul 2016 TM01 Termination of appointment of Amy Margaret Brown as a director on 13 November 2015