- Company Overview for NEWSPRINTS LTD. (04360350)
- Filing history for NEWSPRINTS LTD. (04360350)
- People for NEWSPRINTS LTD. (04360350)
- More for NEWSPRINTS LTD. (04360350)
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) |
---|---|---|---|
22 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Oct 2018 | DS01 | Application to strike the company off the register | |
11 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
28 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
30 Dec 2016 | AD01 | Registered office address changed from C/O Brian Cooke the Chantry Chantry Lane Bishopthorpe York YO23 2QF England to The Chantry Chantry Lane Bishopthorpe York YO23 2QF on 30 December 2016 | |
27 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 May 2016 | TM02 | Termination of appointment of Leanda Jane Newlyn as a secretary on 31 March 2016 | |
09 May 2016 | AP03 | Appointment of Mr John Ayton as a secretary on 1 May 2016 | |
09 May 2016 | TM01 | Termination of appointment of Leanda Jane Newlyn as a director on 30 April 2016 | |
25 Apr 2016 | AD01 | Registered office address changed from Eversley London Road Sawbridgeworth CM21 9EN to C/O Brian Cooke the Chantry Chantry Lane Bishopthorpe York YO23 2QF on 25 April 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
19 Feb 2016 | CH01 | Director's details changed for Mrs Gladys Marylin Cooke on 12 February 2016 | |
19 Feb 2016 | CH01 | Director's details changed for Mr Brian Cooke on 12 February 2016 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
11 Mar 2015 | CH01 | Director's details changed for Mrs Leanda Jane Newlyn on 1 December 2014 | |
11 Mar 2015 | AD01 | Registered office address changed from Eversley London Road Sawbridgeworth CM21 9EN United Kingdom to Eversley London Road Sawbridgeworth CM21 9EN on 11 March 2015 | |
11 Mar 2015 | CH03 | Secretary's details changed for Mrs Leanda Jane Newlyn on 1 December 2014 | |
11 Mar 2015 | AD01 | Registered office address changed from 150 London Road Bishop's Stortford Hertfordshire CM23 3LQ to Eversley London Road Sawbridgeworth CM21 9EN on 11 March 2015 | |
06 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Jan 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-26
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |