- Company Overview for NEWBURN CONSULTING LIMITED (03651776)
- Filing history for NEWBURN CONSULTING LIMITED (03651776)
- People for NEWBURN CONSULTING LIMITED (03651776)
- Charges for NEWBURN CONSULTING LIMITED (03651776)
- Insolvency for NEWBURN CONSULTING LIMITED (03651776)
- More for NEWBURN CONSULTING LIMITED (03651776)
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) |
---|---|---|---|
06 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Apr 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
22 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 14 November 2015 | |
08 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 14 November 2014 | |
03 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 14 November 2013 | |
31 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 14 November 2012 | |
12 Jan 2012 | CH03 | Secretary's details changed for Barnaby Guy Jenkins on 1 December 2011 | |
08 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
21 Dec 2011 | MISC | Section 519 | |
23 Nov 2011 | 4.70 | Declaration of solvency | |
23 Nov 2011 | 600 | Appointment of a voluntary liquidator | |
23 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2011 | 4.70 | Declaration of solvency | |
23 Nov 2011 | AUD | Auditor's resignation | |
16 Nov 2011 | MISC | Section 519 | |
10 Nov 2011 | AR01 |
Annual return made up to 19 October 2011 with full list of shareholders
Statement of capital on 2011-11-10
|
|
28 Oct 2011 | AD01 | Registered office address changed from 45 Moorfields London EC2Y 9AE on 28 October 2011 | |
29 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
02 Aug 2011 | CH03 | Secretary's details changed for Barnaby Guy Jenkins on 25 July 2011 | |
14 Jun 2011 | TM01 | Termination of appointment of Paul Smolinski as a director | |
14 Jun 2011 | AP01 | Appointment of Gary Cyril Woodward as a director | |
08 Apr 2011 | AA | Full accounts made up to 31 December 2009 | |
04 Jan 2011 | CH01 | Director's details changed for Paul Smolinski on 10 December 2010 | |
23 Nov 2010 | AR01 | Annual return made up to 19 October 2010 with full list of shareholders | |
05 Mar 2010 | TM02 | Termination of appointment of Andrew Whitehead as a secretary |