Advanced company searchLink opens in new window

NEWMAN LABELLING SYSTEMS LIMITED

Company number 02745532

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 Jan 2025 AD01 Registered office address changed from Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 7 January 2025
29 May 2024 LIQ03 Liquidators' statement of receipts and payments to 21 March 2024
20 May 2023 LIQ03 Liquidators' statement of receipts and payments to 21 March 2023
12 Oct 2022 AD01 Registered office address changed from 257B Croydon Road Beckenham Kent BR3 3PS to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 12 October 2022
17 May 2022 LIQ03 Liquidators' statement of receipts and payments to 21 March 2022
10 Mar 2022 600 Appointment of a voluntary liquidator
10 Mar 2022 LIQ10 Removal of liquidator by court order
14 May 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
31 Mar 2021 600 Appointment of a voluntary liquidator
22 Mar 2021 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
25 Nov 2020 AM10 Administrator's progress report
16 Jun 2020 AM10 Administrator's progress report
21 Apr 2020 AM19 Notice of extension of period of Administration
14 Nov 2019 AM10 Administrator's progress report
09 Jul 2019 AM07 Result of meeting of creditors
14 Jun 2019 AM03 Statement of administrator's proposal
28 May 2019 AM02 Statement of affairs with form AM02SOA
01 May 2019 AD01 Registered office address changed from Queens Road Barnet Herts EN5 4DL to 257B Croydon Road Beckenham Kent BR3 3PS on 1 May 2019
30 Apr 2019 AM01 Appointment of an administrator
20 Mar 2019 TM01 Termination of appointment of Shaun Nigel Baker as a director on 5 February 2019
10 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
10 Sep 2018 CH01 Director's details changed for Mrs Martha Newman on 4 September 2018
28 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
12 Mar 2018 MR04 Satisfaction of charge 2 in full
30 Jan 2018 AP01 Appointment of Shaun Nigel Baker as a director on 6 March 2017