Advanced company searchLink opens in new window

NEWPORT PAPER NORTH EAST LIMITED

Company number 07562824

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)
06 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2016 DS01 Application to strike the company off the register
25 May 2016 AA Full accounts made up to 31 December 2015
04 Oct 2015 AA Accounts for a small company made up to 31 December 2014
16 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
07 Apr 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
31 Mar 2014 AA Accounts for a small company made up to 30 June 2013
31 Mar 2014 AA Accounts for a small company made up to 31 December 2013
27 Jan 2014 AA01 Previous accounting period shortened from 30 June 2014 to 31 December 2013
05 Apr 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
05 Apr 2013 CH01 Director's details changed for Mr Matthew Cornelius Charles Hoare on 3 July 2012
22 Mar 2013 AA Accounts for a small company made up to 30 June 2012
11 Apr 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
18 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
10 May 2011 AA01 Current accounting period shortened from 31 March 2012 to 30 June 2011
22 Mar 2011 CERTNM Company name changed newport paper (north east) LIMITED\certificate issued on 22/03/11
  • RES15 ‐ Change company name resolution on 2011-03-14
22 Mar 2011 CONNOT Change of name notice
14 Mar 2011 NEWINC Incorporation