- Company Overview for NEWFCO LIMITED (04044608)
- Filing history for NEWFCO LIMITED (04044608)
- People for NEWFCO LIMITED (04044608)
- Insolvency for NEWFCO LIMITED (04044608)
- More for NEWFCO LIMITED (04044608)
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) |
---|---|---|---|
05 May 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Feb 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
07 Jul 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 15 May 2014 | |
04 Jun 2014 | 4.70 | Declaration of solvency | |
27 May 2014 | AD01 | Registered office address changed from Wynnstay House Saint James Square Cheltenham Gloucestershire GL50 3PU on 27 May 2014 | |
27 May 2014 | 600 | Appointment of a voluntary liquidator | |
27 May 2014 | RESOLUTIONS |
Resolutions
|
|
20 May 2014 | TM01 | Termination of appointment of Gerardine Paula Morris as a director on 25 April 2014 | |
11 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 1 August 2013
Statement of capital on 2013-08-19
|
|
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Sep 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Aug 2011 | AR01 | Annual return made up to 1 August 2011 | |
31 Aug 2011 | AA01 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 | |
01 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
01 Apr 2011 | AA01 | Previous accounting period shortened from 31 August 2010 to 30 June 2010 | |
06 Sep 2010 | AR01 | Annual return made up to 1 August 2010. List of shareholders has changed | |
06 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
31 Mar 2010 | CERTNM |
Company name changed boutique wines of new zealand LIMITED\certificate issued on 31/03/10
|
|
31 Mar 2010 | CONNOT | Change of name notice | |
24 Aug 2009 | 363a | Return made up to 01/08/09; full list of members | |
29 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
21 Oct 2008 | 363a | Return made up to 01/08/08; full list of members | |
09 Jun 2008 | AA | Total exemption small company accounts made up to 31 August 2007 |