- Company Overview for NEWVIC DECORATING LTD (07118529)
- Filing history for NEWVIC DECORATING LTD (07118529)
- People for NEWVIC DECORATING LTD (07118529)
- More for NEWVIC DECORATING LTD (07118529)
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
|
|
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
|