Advanced company searchLink opens in new window

GOWRINGS OF NEWBURY LIMITED

Company number 04408844

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)
26 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
26 Sep 2018 AM23 Notice of move from Administration to Dissolution
26 Sep 2018 AM10 Administrator's progress report
27 Apr 2018 AM10 Administrator's progress report
31 Oct 2017 AM10 Administrator's progress report
18 Aug 2017 AM19 Notice of extension of period of Administration
28 Apr 2017 2.24B Administrator's progress report to 20 March 2017
09 Dec 2016 F2.18 Notice of deemed approval of proposals
24 Nov 2016 2.17B Statement of administrator's proposal
15 Nov 2016 2.16B Statement of affairs with form 2.14B
25 Oct 2016 AD01 Registered office address changed from Houndmills Autoplaza Aldermaston Road Basingstoke Hampshire RG21 6YL to C/O Kpmg Llp Arlington Business Park Theale Reading RG7 4SD on 25 October 2016
03 Oct 2016 2.12B Appointment of an administrator
12 Sep 2016 AP02 Appointment of Condatis Limited as a director on 12 September 2016
22 Aug 2016 TM01 Termination of appointment of Mark Richard Poole as a director on 31 May 2016
18 May 2016 AP01 Appointment of Mr Christopher William Robert Hayden as a director on 1 April 2016
22 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
13 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2016 AA Full accounts made up to 31 December 2014
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
06 Oct 2014 AA Full accounts made up to 31 December 2013
06 May 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
07 Oct 2013 AA Accounts made up to 31 December 2012
28 Sep 2013 MR04 Satisfaction of charge 10 in full
08 May 2013 MR01 Registration of charge 044088440011