- Company Overview for NEW ERA AQUACULTURE LIMITED (05055978)
- Filing history for NEW ERA AQUACULTURE LIMITED (05055978)
- People for NEW ERA AQUACULTURE LIMITED (05055978)
- Charges for NEW ERA AQUACULTURE LIMITED (05055978)
- Insolvency for NEW ERA AQUACULTURE LIMITED (05055978)
- More for NEW ERA AQUACULTURE LIMITED (05055978)
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) |
---|---|---|---|
13 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jun 2017 | AM23 | Notice of move from Administration to Dissolution | |
23 Dec 2016 | 2.24B | Administrator's progress report to 24 November 2016 | |
15 Nov 2016 | 2.24B | Administrator's progress report to 24 May 2016 | |
05 Jul 2016 | 2.31B | Notice of extension of period of Administration | |
19 Feb 2016 | MR04 | Satisfaction of charge 3 in full | |
18 Feb 2016 | 2.24B | Administrator's progress report to 5 January 2016 | |
18 Nov 2015 | F2.18 | Notice of deemed approval of proposals | |
10 Sep 2015 | F2.18 | Notice of deemed approval of proposals | |
20 Aug 2015 | 2.16B | Statement of affairs with form 2.14B | |
20 Aug 2015 | 2.17B | Statement of administrator's proposal | |
21 Jul 2015 | AD01 | Registered office address changed from 3B Coulman Street Industrial Estate Thorne Doncaster South Yorkshire DN8 5JS to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 21 July 2015 | |
20 Jul 2015 | 2.12B | Appointment of an administrator | |
10 Apr 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
08 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Apr 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Mar 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
21 Feb 2013 | AP01 | Appointment of Mr Tom Noble as a director | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
31 Jul 2012 | TM01 | Termination of appointment of John Phillips as a director | |
16 Apr 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
18 Oct 2011 | AP01 | Appointment of Mr. Ian David Brown as a director | |
10 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 30 September 2011
|
|
10 Oct 2011 | SH08 | Change of share class name or designation |