- Company Overview for NEWPORT CAPITAL ADMIN LIMITED (08066621)
- Filing history for NEWPORT CAPITAL ADMIN LIMITED (08066621)
- People for NEWPORT CAPITAL ADMIN LIMITED (08066621)
- Insolvency for NEWPORT CAPITAL ADMIN LIMITED (08066621)
- More for NEWPORT CAPITAL ADMIN LIMITED (08066621)
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
|
|
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
|
|
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
|
|
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
|
|
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 |