- Company Overview for THE BEST OF NEWPORT LTD (06632898)
- Filing history for THE BEST OF NEWPORT LTD (06632898)
- People for THE BEST OF NEWPORT LTD (06632898)
- More for THE BEST OF NEWPORT LTD (06632898)
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) |
---|---|---|---|
22 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Dec 2015 | DS01 | Application to strike the company off the register | |
13 Aug 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
27 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Oct 2014 | AD01 | Registered office address changed from Unit 28 Torfaen Business Centre Panteg Way New Inn Pontypool Gwent NP4 0LS to Suite 9 Pontsychan House Abersychan Industrial Estate, Old Road Abersychan Pontypool Gwent NP4 7BA on 26 October 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
10 Dec 2013 | AD01 | Registered office address changed from C/O Izco Accounting Solutions Ltd Chester House 17 Gold Tops Newport South Wales NP20 4PH United Kingdom on 10 December 2013 | |
16 Oct 2013 | TM01 | Termination of appointment of Tracey Hopkins as a director | |
06 Sep 2013 | AP01 | Appointment of Mr Stephen Roy Gregory as a director | |
16 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Aug 2013 | TM01 | Termination of appointment of Vicky Behan as a director | |
14 Aug 2013 | AP01 | Appointment of Mr Paul Dovey as a director | |
14 Aug 2013 | AP01 | Appointment of Mrs Megan Dovey as a director | |
15 Jul 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
21 Jun 2013 | AP01 | Appointment of Mrs Vicky Behan as a director | |
21 Jun 2013 | TM01 | Termination of appointment of Peter Hopkins as a director | |
21 Jun 2013 | TM01 | Termination of appointment of Michael Hatherall as a director | |
22 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Nov 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 | |
18 Sep 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
17 Sep 2012 | AD01 | Registered office address changed from 61 Caerleon Road Newport South Wales NP19 7BW Wales on 17 September 2012 | |
17 Sep 2012 | AP01 | Appointment of Mrs Tracey Hopkins as a director | |
17 Sep 2012 | TM01 | Termination of appointment of Clive Smith as a director | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 |