- Company Overview for NEWBELL SOLUTIONS LIMITED (05074219)
- Filing history for NEWBELL SOLUTIONS LIMITED (05074219)
- People for NEWBELL SOLUTIONS LIMITED (05074219)
- Insolvency for NEWBELL SOLUTIONS LIMITED (05074219)
- More for NEWBELL SOLUTIONS LIMITED (05074219)
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) |
---|---|---|---|
02 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jun 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 May 2015 | AD01 | Registered office address changed from 90 st. Faiths Lane Norwich NR1 1NE to Townshend House Crown Road Norwich NR1 3DT on 13 May 2015 | |
30 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 20 October 2014 | |
06 Nov 2013 | 4.68 | Liquidators' statement of receipts and payments to 20 October 2013 | |
14 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 20 October 2012 | |
05 Dec 2011 | 4.68 | Liquidators' statement of receipts and payments to 20 October 2011 | |
25 Nov 2010 | 600 | Appointment of a voluntary liquidator | |
12 Nov 2010 | 4.20 | Statement of affairs with form 4.19 | |
12 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2010 | AD01 | Registered office address changed from the Rectory Belsey Bridge Road Ditchingham Bungay Suffolk NR35 2JS on 13 October 2010 | |
16 Sep 2010 | AR01 |
Annual return made up to 16 March 2010 with full list of shareholders
Statement of capital on 2010-09-16
|
|
27 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
07 Apr 2009 | 363a | Return made up to 16/03/09; full list of members | |
16 Mar 2009 | 363a | Return made up to 16/03/08; full list of members | |
16 Mar 2009 | 190 | Location of debenture register | |
16 Mar 2009 | 353 | Location of register of members | |
16 Mar 2009 | 287 | Registered office changed on 16/03/2009 from the rectory, belsey bridge road ditchingham bungay suffolk NR14 7QJS | |
16 Mar 2009 | 288c | Director's change of particulars / gary collings / 16/03/2009 | |
16 Mar 2009 | 288c | Secretary's change of particulars / alison collings / 16/03/2009 | |
08 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
21 Jul 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
19 Apr 2007 | 363a | Return made up to 16/03/07; full list of members | |
19 Apr 2007 | 287 | Registered office changed on 19/04/07 from: the gables the street framingham pigot norwich NR14 7QJ |