Advanced company searchLink opens in new window

NEW FOREST BINDING LIMITED

Company number 04337577

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)
16 Feb 2024 LIQ10 Removal of liquidator by court order
16 Feb 2024 600 Appointment of a voluntary liquidator
07 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 1 September 2023
27 Oct 2023 AD01 Registered office address changed from Unit 1 25 Blackmoor Road Ebblake Industrial Estate Verwood BH31 6BE to C/O Parker Andrews Ltd 5th Floor, the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 27 October 2023
08 Nov 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
08 Nov 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
08 Nov 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
20 Sep 2022 AD01 Registered office address changed from Unit 1 25 Blackmoor Road Ebblake Industrial Estate Verwood Dorset BH31 6BE to Unit 1 25 Blackmoor Road Ebblake Industrial Estate Verwood BH31 6BE on 20 September 2022
20 Sep 2022 LIQ02 Statement of affairs
20 Sep 2022 600 Appointment of a voluntary liquidator
20 Sep 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-02
05 Jul 2022 AA Total exemption full accounts made up to 31 January 2022
08 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
27 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
24 Jan 2021 CS01 Confirmation statement made on 24 November 2020 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
02 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
29 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
10 Dec 2018 CS01 Confirmation statement made on 24 November 2018 with updates
29 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
05 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Dec 2017 SH02 Sub-division of shares on 16 August 2017
05 Dec 2017 SH08 Change of share class name or designation
05 Dec 2017 SH08 Change of share class name or designation
27 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with no updates