Advanced company searchLink opens in new window

NEWPORT V.E. LIMITED

Company number 03329150

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)
03 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2015 DS01 Application to strike the company off the register
01 May 2015 MR04 Satisfaction of charge 1 in full
10 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
05 Feb 2015 CH04 Secretary's details changed for Vision Express (Uk) Ltd on 1 February 2015
04 Feb 2015 CH02 Director's details changed for Abbeyfield Ve Limited on 1 February 2015
04 Feb 2015 AD01 Registered office address changed from Abbeyfield Road Lenton Nottingham NG7 2SP to Mere Way Ruddington Fields Business Park Ruddington Nottingham Nottinghamshire NG11 6NZ on 4 February 2015
15 Dec 2014 AA01 Current accounting period extended from 31 December 2014 to 30 June 2015
26 Sep 2014 AA Full accounts made up to 31 December 2013
11 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
23 Sep 2013 AA Full accounts made up to 31 December 2012
16 Apr 2013 AP01 Appointment of Mr Michael Flint as a director
07 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
03 Dec 2012 TM01 Termination of appointment of Brian Linnington as a director
13 Sep 2012 AA Full accounts made up to 31 December 2011
09 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
01 Dec 2011 AP01 Appointment of Mr Brian Linnington as a director
30 Nov 2011 TM01 Termination of appointment of Dominic Evans as a director
12 Aug 2011 AA Full accounts made up to 31 December 2010
15 Jun 2011 AP01 Appointment of Mr Dominic Hugh Evans as a director
24 Mar 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
24 Mar 2011 AD04 Register(s) moved to registered office address
18 Mar 2011 TM01 Termination of appointment of William Palmer as a director
13 Jan 2011 MISC Section 519 resignation of auditors