Advanced company searchLink opens in new window

NEWVIC DECORATING LTD

Company number 07118529

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)
31 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2014 DS01 Application to strike the company off the register
20 Nov 2014 AD01 Registered office address changed from 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER to 3 Town Hall Street Grimsby South Humberside DN31 1HN on 20 November 2014
03 Oct 2014 AA Total exemption small company accounts made up to 5 January 2014
29 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
04 Oct 2013 AA Total exemption small company accounts made up to 5 January 2013
31 Jul 2013 AP01 Appointment of Mrs Rebecca Cragg as a director on 24 June 2013
31 Jul 2013 AP01 Appointment of Mr Nigel Cragg as a director on 24 June 2013
31 Jul 2013 TM01 Termination of appointment of Susan Margaret Victoria Keeling as a director on 24 June 2013
13 Mar 2013 AD01 Registered office address changed from 2 the Crescent Holton Le Clay Grimsby DN36 5EW on 13 March 2013
08 Mar 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 5 January 2012
20 Sep 2012 AA01 Previous accounting period shortened from 6 January 2012 to 5 January 2012
16 Apr 2012 TM01 Termination of appointment of Geoffrey Alan Aylen as a director on 27 March 2012
26 Mar 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 6 January 2011
04 Oct 2011 AA01 Previous accounting period shortened from 31 January 2011 to 6 January 2011
22 Mar 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
29 Jul 2010 AP01 Appointment of Geoffrey Alan Aylen as a director
28 Jan 2010 AP01 Appointment of Susan Margaret Victoria Keeling as a director
28 Jan 2010 AD01 Registered office address changed from 107 Cleethorpe Road Grimsby N E Lincs DN31 3ER United Kingdom on 28 January 2010
14 Jan 2010 TM01 Termination of appointment of Barbara Kahan as a director
07 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)