- Company Overview for NEWMAN OFFICE INTERIORS LIMITED (04531629)
- Filing history for NEWMAN OFFICE INTERIORS LIMITED (04531629)
- People for NEWMAN OFFICE INTERIORS LIMITED (04531629)
- Charges for NEWMAN OFFICE INTERIORS LIMITED (04531629)
- Insolvency for NEWMAN OFFICE INTERIORS LIMITED (04531629)
- More for NEWMAN OFFICE INTERIORS LIMITED (04531629)
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) |
---|---|---|---|
23 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 17 July 2023 | |
25 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
25 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2022 | LIQ02 | Statement of affairs | |
25 Jul 2022 | AD01 | Registered office address changed from Unit 4 Willows Gate Stratton Audley Bicester Oxfordshire OX27 9AU to C12 Marquis Court Marquisway Tvte Gateshead NE11 0RU on 25 July 2022 | |
12 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with updates | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with updates | |
27 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Oct 2016 | CH03 | Secretary's details changed for Lynette Audrey Hemming on 21 October 2016 | |
21 Oct 2016 | CH01 | Director's details changed for Lynette Audrey Hemming on 21 October 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 11 September 2016 with updates | |
06 Jul 2016 | CH03 | Secretary's details changed | |
05 Jul 2016 | CH01 | Director's details changed for Peter Vernon Webster on 5 July 2016 | |
05 Jul 2016 | CH01 | Director's details changed for Peter Vernon Webster on 5 July 2016 | |
05 Jul 2016 | CH01 | Director's details changed for Lynette Audrey Hemming on 5 July 2016 | |
05 Jul 2016 | CH01 | Director's details changed for Lynette Audrey Hemming on 5 July 2016 |