- Company Overview for NEWBOR LIMITED (07292305)
- Filing history for NEWBOR LIMITED (07292305)
- People for NEWBOR LIMITED (07292305)
- Insolvency for NEWBOR LIMITED (07292305)
- More for NEWBOR LIMITED (07292305)
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
|
|
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
|
|
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
|
|
15 Sep 2010 | SH08 | Change of share class name or designation | |
09 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
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 |