Advanced company searchLink opens in new window

NEWPORT CAPITAL ADMIN LIMITED

Company number 08066621

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)
12 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
12 Nov 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 20 July 2019
17 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 20 July 2018
15 Aug 2017 AD01 Registered office address changed from Richmond Suite Grosvenor House 86-90 Park Lane London W1K 7TN to C/O Dmc Recovery Limited 41 Greek Street Stockport Cheshire SK3 8AX on 15 August 2017
08 Aug 2017 LIQ02 Statement of affairs
08 Aug 2017 600 Appointment of a voluntary liquidator
08 Aug 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-21
22 Jun 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2016 AA01 Previous accounting period shortened from 29 March 2016 to 28 March 2016
26 Jun 2016 AA Total exemption small company accounts made up to 31 March 2015
17 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 12.08
17 May 2016 CH01 Director's details changed for Mr. Philip Gerald Porter on 1 July 2015
05 May 2016 AD01 Registered office address changed from 1 Berkeley Street London W1J 8DJ to Richmond Suite Grosvenor House 86-90 Park Lane London W1K 7TN on 5 May 2016
05 Jan 2016 AA01 Previous accounting period shortened from 30 March 2015 to 29 March 2015
12 Dec 2015 TM01 Termination of appointment of Mark Clifford Butterfield as a director on 24 November 2015
16 Jun 2015 AR01 Annual return made up to 11 May 2015
Statement of capital on 2015-06-16
  • GBP 12.08
07 Apr 2015 AA Total exemption small company accounts made up to 31 March 2014
08 Jan 2015 AA01 Previous accounting period shortened from 31 March 2014 to 30 March 2014
10 Jun 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 12.08
15 Apr 2014 CH01 Director's details changed for Mr Nicholas Geoffrey Wood on 1 April 2014
18 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
15 Nov 2013 AP01 Appointment of Mark Clifford Butterfield as a director
05 Aug 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 May 2013