Advanced company searchLink opens in new window

NEWCASTLE FLOORING CONTRACTORS LIMITED

Company number 04693056

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-21
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
  • GBP 100
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