Advanced company searchLink opens in new window

FRIARS WALK NEWPORT LIMITED

Company number 05204151

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)
13 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
13 Dec 2012 2.24B Administrator's progress report to 10 February 2012
13 Dec 2012 2.35B Notice of move from Administration to Dissolution on 21 February 2012
11 Jul 2012 2.24B Administrator's progress report to 12 February 2012
05 Sep 2011 2.24B Administrator's progress report to 12 August 2011
22 Feb 2011 2.31B Notice of extension of period of Administration
27 Jan 2011 2.24B Administrator's progress report to 14 January 2011
20 Aug 2010 2.24B Administrator's progress report to 12 August 2010
06 Aug 2010 2.31B Notice of extension of period of Administration
06 Aug 2010 2.31B Notice of extension of period of Administration
01 Jul 2010 2.24B Administrator's progress report to 1 June 2010
18 Mar 2010 2.24B Administrator's progress report to 12 February 2010
11 Nov 2009 2.16B Statement of affairs with form 2.14B
08 Oct 2009 2.17B Statement of administrator's proposal
18 Aug 2009 2.12B Appointment of an administrator
18 Aug 2009 287 Registered office changed on 18/08/2009 from c/o kpmg LLP restructuring arlington business park theale reading berkshire RG7 4SD
18 Aug 2009 287 Registered office changed on 18/08/2009 from 2ND floor 11 haymarket london SW1Y 4BP
14 Aug 2009 395 Duplicate mortgage certificatecharge no:10
24 Jul 2009 288b Appointment Terminated Director james riddell
16 Jun 2009 225 Accounting reference date shortened from 31/03/2010 to 30/09/2009
16 Jun 2009 287 Registered office changed on 16/06/2009 from the edge clowes street manchester greater manchester M3 5NA
12 Jun 2009 CERTNM Company name changed modus corovest (newport) LIMITED\certificate issued on 16/06/09
13 Apr 2009 288a Secretary appointed michael john dean
23 Feb 2009 88(3) Particulars of contract relating to shares
23 Feb 2009 88(2) Ad 13/02/09 gbp si 1000@1=1000 gbp ic 1000/2000