Advanced company searchLink opens in new window

NEWBOR LIMITED

Company number 07292305

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)
10 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
10 Dec 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 19 March 2018
07 May 2017 4.68 Liquidators' statement of receipts and payments to 19 March 2017
11 May 2016 4.68 Liquidators' statement of receipts and payments to 19 March 2016
22 Apr 2015 AD01 Registered office address changed from 29 Park Square West Leeds LS1 2PQ to 29 Park Square West Leeds LS1 2PQ on 22 April 2015
12 Apr 2015 AD01 Registered office address changed from 115 C Tong Road Leeds LS12 1QJ England to 29 Park Square West Leeds LS1 2PQ on 12 April 2015
08 Apr 2015 600 Appointment of a voluntary liquidator
08 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-20
08 Apr 2015 4.20 Statement of affairs with form 4.19
15 Jan 2015 AD01 Registered office address changed from 21 Sandmoor Avenue Leeds West Yorkshire LS17 7DW to 115 C Tong Road Leeds LS12 1QJ on 15 January 2015
02 Jul 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
11 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
01 Jul 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
04 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
24 Jul 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
21 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
01 Jul 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
07 Apr 2011 TM01 Termination of appointment of Leedor Borlant as a director
17 Mar 2011 SH08 Change of share class name or designation
24 Sep 2010 SH01 Statement of capital following an allotment of shares on 3 September 2010
  • GBP 100.00
15 Sep 2010 SH08 Change of share class name or designation
09 Sep 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Aug 2010 AD01 Registered office address changed from First Floor Yorkshire House East Parade Leeds West Yorkshire LS1 5BD on 20 August 2010
20 Aug 2010 TM01 Termination of appointment of Kevin Emsley as a director