Advanced company searchLink opens in new window

NEWFIELD INDUSTRIAL ESTATE LIMITED

Company number 04594328

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)
15 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2018 DS01 Application to strike the company off the register
16 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
28 Sep 2016 AP01 Appointment of Mr Steven Gareth Price as a director on 28 September 2016
10 Aug 2016 AP03 Appointment of Ms Erica Dobson as a secretary on 10 August 2016
09 May 2016 TM02 Termination of appointment of Angela Donnelly as a secretary on 29 February 2016
10 Dec 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100,000
24 Sep 2015 AA Micro company accounts made up to 31 March 2015
05 Aug 2015 CERTNM Company name changed wellman thermal products LIMITED\certificate issued on 05/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-05
05 Jan 2015 AA Micro company accounts made up to 31 March 2014
02 Dec 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100,000
12 Dec 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100,000
22 Nov 2013 AA Total exemption full accounts made up to 31 March 2013
11 Apr 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Apr 2013 AA Total exemption full accounts made up to 31 March 2012
09 Apr 2013 SH19 Statement of capital on 9 April 2013
  • GBP 100,000
09 Apr 2013 SH20 Statement by directors
09 Apr 2013 CAP-SS Solvency statement dated 26/03/13
09 Apr 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Dec 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
20 Jun 2012 AP03 Appointment of Miss Angela Donnelly as a secretary
20 Jun 2012 TM02 Termination of appointment of Robert Wilcox as a secretary