Advanced company searchLink opens in new window

NEWFIELDS LIMITED

Company number 03018890

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)
11 Dec 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2012 CH01 Director's details changed for Mr Bernard John Hess on 10 February 2012
14 Feb 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
Statement of capital on 2012-02-14
  • GBP 100,000
03 Jan 2012 AP02 Appointment of Nwt Directors Limited as a director on 1 November 2011
24 Nov 2011 TM01 Termination of appointment of Legalact Limited as a director on 1 November 2011
24 Nov 2011 TM02 Termination of appointment of Circle Trust Limited as a secretary on 1 November 2011
22 Nov 2011 AP01 Appointment of Mr Bernard John Hess as a director on 1 November 2011
22 Nov 2011 TM01 Termination of appointment of Paul Michal Wojciechowski as a director on 1 November 2011
02 Sep 2011 AP02 Appointment of Legalact Limited as a director
02 Sep 2011 TM01 Termination of appointment of Paul Reed as a director
01 Jun 2011 AA Accounts for a small company made up to 31 August 2010
24 Feb 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
05 Jul 2010 AA Accounts for a small company made up to 31 August 2009
05 Mar 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
01 Jul 2009 AA Full accounts made up to 31 August 2008
25 Feb 2009 363a Return made up to 07/02/09; full list of members
12 Feb 2009 287 Registered office changed on 12/02/2009 from 5TH floor 7/10 chandos street london W1G 9DQ
27 Dec 2008 AA Full accounts made up to 31 August 2007
01 Aug 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
01 Aug 2008 88(2) Ad 17/03/08 gbp si 99998@1=99998 gbp ic 2/100000
01 Aug 2008 123 Gbp nc 1000/100000 17/03/08
16 Apr 2008 363a Return made up to 07/02/08; full list of members
29 Feb 2008 287 Registered office changed on 29/02/2008 from 8 baltic street east london EC1Y 0UP
11 Jan 2008 225 Accounting reference date extended from 31/03/07 to 31/08/07