- Company Overview for NEWBURY ENGINEERED TEXTILES LIMITED (02806571)
- Filing history for NEWBURY ENGINEERED TEXTILES LIMITED (02806571)
- People for NEWBURY ENGINEERED TEXTILES LIMITED (02806571)
- Charges for NEWBURY ENGINEERED TEXTILES LIMITED (02806571)
- More for NEWBURY ENGINEERED TEXTILES LIMITED (02806571)
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) |
---|---|---|---|
10 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
20 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
30 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
18 May 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
30 May 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
14 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
28 Apr 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
22 Jun 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
11 Jul 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders | |
11 Jul 2011 | TM01 | Termination of appointment of Pollards Services Limited as a director | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
18 Jun 2010 | AR01 | Annual return made up to 2 April 2010 with full list of shareholders | |
18 Jun 2010 | CH01 | Director's details changed for Varene Sharon Upton on 2 April 2010 | |
18 Jun 2010 | CH01 | Director's details changed for Derek Alan Upton on 2 April 2010 |