Advanced company searchLink opens in new window

NEWPOINT GROUP LIMITED

Company number 02109863

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)
07 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 7 September 2018
08 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 7 September 2017
21 Nov 2016 4.68 Liquidators' statement of receipts and payments to 7 September 2016
12 Nov 2015 4.68 Liquidators' statement of receipts and payments to 7 September 2015
12 Nov 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
14 Oct 2014 2.24B Administrator's progress report to 8 September 2014
08 Sep 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
16 Apr 2014 2.24B Administrator's progress report to 8 March 2014
26 Nov 2013 2.23B Result of meeting of creditors
06 Nov 2013 2.17B Statement of administrator's proposal
16 Oct 2013 2.16B Statement of affairs with form 2.14B
17 Sep 2013 AD01 Registered office address changed from Newpoint House 56 Windsor Avenue Wimbledon London SW19 2RR on 17 September 2013
13 Sep 2013 2.12B Appointment of an administrator
28 Aug 2013 CH01 Director's details changed for Mrs Michele Denise Cornwell on 27 August 2013
27 Aug 2013 CH01 Director's details changed for Mr William Richard Burey on 27 August 2013
27 Aug 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
20 Sep 2012 AA Full accounts made up to 31 March 2012
11 Sep 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
04 Oct 2011 AD03 Register(s) moved to registered inspection location
04 Oct 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
04 Oct 2011 CH01 Director's details changed for Mrs Michele Denise Cornwell on 13 August 2011
04 Oct 2011 CH01 Director's details changed for Mr Patrick Horsted on 13 August 2011
04 Oct 2011 CH01 Director's details changed for Mr William Richard Burey on 13 August 2011