- Company Overview for NEWCASTLE FLOORING CONTRACTORS LIMITED (04693056)
- Filing history for NEWCASTLE FLOORING CONTRACTORS LIMITED (04693056)
- People for NEWCASTLE FLOORING CONTRACTORS LIMITED (04693056)
- Charges for NEWCASTLE FLOORING CONTRACTORS LIMITED (04693056)
- Insolvency for NEWCASTLE FLOORING CONTRACTORS LIMITED (04693056)
- More for NEWCASTLE FLOORING CONTRACTORS LIMITED (04693056)
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) |
---|---|---|---|
25 May 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Feb 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Sep 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
31 Jul 2012 | AD01 | Registered office address changed from 344 Silverdale Road Newcastle Under Lyme Staffordshire ST5 6EH on 31 July 2012 | |
02 Jul 2012 | 4.20 | Statement of affairs with form 4.19 | |
02 Jul 2012 | 600 | Appointment of a voluntary liquidator | |
02 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2012 | AD01 | Registered office address changed from 344 Silverdale Road Newcastle-Under-Lyme Staffs ST5 6EH England on 8 June 2012 | |
02 Dec 2011 | AD01 | Registered office address changed from Units 6 7 & 8 Silverdale Business Court Silverdale Road Newcastle Under Lyme Staffs ST5 6EH on 2 December 2011 | |
02 Dec 2011 | AA01 | Previous accounting period extended from 31 March 2011 to 30 September 2011 | |
18 Mar 2011 | AR01 |
Annual return made up to 11 March 2011 with full list of shareholders
Statement of capital on 2011-03-18
|
|
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 May 2010 | AR01 | Annual return made up to 11 March 2010 with full list of shareholders | |
27 May 2010 | AD03 | Register(s) moved to registered inspection location | |
27 May 2010 | AD02 | Register inspection address has been changed | |
27 May 2010 | CH01 | Director's details changed for Robert Edward Atton on 11 March 2010 | |
08 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
12 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
22 May 2009 | 363a | Return made up to 11/03/09; full list of members | |
16 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
02 Dec 2008 | 363a | Return made up to 11/03/08; full list of members | |
02 Dec 2008 | 353 | Location of register of members | |
02 Dec 2008 | 190 | Location of debenture register |