- Company Overview for NEWBOURNE INCINERATORS LIMITED (07864648)
- Filing history for NEWBOURNE INCINERATORS LIMITED (07864648)
- People for NEWBOURNE INCINERATORS LIMITED (07864648)
- Insolvency for NEWBOURNE INCINERATORS LIMITED (07864648)
- More for NEWBOURNE INCINERATORS LIMITED (07864648)
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) |
---|---|---|---|
18 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Feb 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2023 | |
15 Nov 2022 | AD01 | Registered office address changed from The Mill Industrial Park Kings Coughton Alcester Warwickshire B49 5QG to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 15 November 2022 | |
15 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
15 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2022 | LIQ02 | Statement of affairs | |
21 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
29 Nov 2021 | CS01 | Confirmation statement made on 29 November 2021 with no updates | |
22 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
29 Nov 2020 | CS01 | Confirmation statement made on 29 November 2020 with no updates | |
29 Nov 2019 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 29 November 2018 with no updates | |
07 Nov 2018 | AP01 | Appointment of Mr Gary Stakesby Shaw as a director on 6 November 2018 | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
07 Mar 2018 | AP01 | Appointment of Mr Anthony Leonard Turner as a director on 5 April 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 29 November 2017 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 3 March 2016
|
|
02 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2016 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-02-26
|