- Company Overview for NEWFERNKING LIMITED (NI055126)
- Filing history for NEWFERNKING LIMITED (NI055126)
- People for NEWFERNKING LIMITED (NI055126)
- Charges for NEWFERNKING LIMITED (NI055126)
- Insolvency for NEWFERNKING LIMITED (NI055126)
- More for NEWFERNKING LIMITED (NI055126)
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) |
---|---|---|---|
20 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Mar 2019 | 4.44(NI) | Notice of final meeting of creditors | |
14 Mar 2017 | 4.32(NI) | Appointment of liquidator compulsory | |
02 Feb 2016 | COCOMP | Order of court to wind up | |
31 Jan 2012 | LQ01 | Notice of appointment of receiver or manager | |
19 Jan 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2010 | AP01 | Appointment of Michele Newell as a director | |
25 Sep 2007 | AGREE(NI) | Pars re contract | |
25 Sep 2007 | 98-2(NI) | Return of allot of shares | |
02 Jul 2007 | 371S(NI) | 12/05/07 annual return shuttle | |
23 May 2006 | 371S(NI) | 12/05/06 annual return shuttle | |
03 Feb 2006 | 295(NI) | Change in sit reg add | |
05 Dec 2005 | 402(NI) | Pars re mortage | |
01 Dec 2005 | 402(NI) | Pars re mortage | |
05 Jul 2005 | 402(NI) | Pars re mortage | |
05 Jul 2005 | 402(NI) | Pars re mortage | |
01 Jun 2005 | 296(NI) | Change of dirs/sec | |
12 May 2005 | NEWINC | Incorporation |