Advanced company searchLink opens in new window

NEWFORGE PROPERTIES

Company number NI069121

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)
15 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2011 DS01 Application to strike the company off the register
07 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
Statement of capital on 2010-05-07
  • GBP 2
07 May 2010 CH01 Director's details changed for Robert Davis on 30 April 2010
07 May 2010 CH01 Director's details changed for David Chick on 30 April 2010
11 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Jul 2009 233(NI) Change of ARD
12 May 2009 371S(NI) 30/04/09 annual return shuttle
29 Jul 2008 RESOLUTIONS Resolutions
  • RES(NI) ‐ Special/extra resolution
29 Jul 2008 132(NI) Not re consol/divn of shs
10 Jul 2008 98-2(NI) Return of allot of shares
09 Jul 2008 402R(NI) Particulars of a mortgage charge
27 Jun 2008 RESOLUTIONS Resolutions
  • RES(NI) ‐ Special/extra resolution
27 Jun 2008 RESOLUTIONS Resolutions
  • RES(NI) ‐ Special/extra resolution
27 Jun 2008 296(NI) Change of dirs/sec
27 Jun 2008 295(NI) Change in sit reg add
27 Jun 2008 296(NI) Change of dirs/sec
27 Jun 2008 98-2(NI) Return of allot of shares
27 Jun 2008 133(NI) Not of incr in nom cap
27 Jun 2008 UDM+A(NI) Updated mem and arts
27 Jun 2008 59-8A(NI) Members assent
27 Jun 2008 59(NI) Applic to go UNLIMITED
27 Jun 2008 UDM+A(NI) Updated mem and arts
27 Jun 2008 59-8B(NI) Stat dec on re reg