- Company Overview for NEWPORT CITY EMBROIDERY LIMITED (05041724)
- Filing history for NEWPORT CITY EMBROIDERY LIMITED (05041724)
- People for NEWPORT CITY EMBROIDERY LIMITED (05041724)
- Insolvency for NEWPORT CITY EMBROIDERY LIMITED (05041724)
- More for NEWPORT CITY EMBROIDERY LIMITED (05041724)
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) |
---|---|---|---|
12 Feb 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Nov 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Nov 2014 | AD01 | Registered office address changed from Unit 29 Leeway Newport Industrial Estate Newport NP19 4SL to 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 11 November 2014 | |
06 Nov 2014 | 4.20 | Statement of affairs with form 4.19 | |
06 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
06 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
01 Mar 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
18 Apr 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
18 Apr 2012 | TM01 | Termination of appointment of Andrew Tynan as a director | |
13 Apr 2012 | TM01 | Termination of appointment of Andrew Tynan as a director | |
05 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 10 March 2012
|
|
21 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
10 Mar 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
07 Mar 2011 | AP01 | Appointment of Andrew Tynan as a director | |
07 Mar 2011 | AP01 | Appointment of Nicholas Matthews as a director | |
15 Oct 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
16 Feb 2010 | AR01 | Annual return made up to 11 February 2010 with full list of shareholders | |
22 Jul 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
16 Jun 2009 | 288b | Appointment terminated director robert reynish | |
04 Mar 2009 | 363a | Return made up to 11/02/09; full list of members | |
06 Feb 2009 | AA | Total exemption small company accounts made up to 28 February 2008 | |
29 Feb 2008 | 363a | Return made up to 11/02/08; full list of members |