NEWPORT CARE LIMITED

05790394
4TH FLOOR SOUTHFIELD HOUSE 11 LIVERPOOL GARDENS WORTHING WEST SUSSEX BN11 1RY

Documents

Documents
Date Category Description Pages
13 Nov 2015 gazette Gazette Dissolved Liquidation 1 Buy now
13 Aug 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 10 Buy now
16 Mar 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
29 Jan 2015 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
29 Jan 2015 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
29 Apr 2014 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
29 Jan 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Jan 2014 resolution Resolution 1 Buy now
28 Jan 2014 officers Appointment of director (Mr Gurkirpal Singh Tatla) 3 Buy now
23 Jan 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
23 Jan 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
23 Jan 2014 resolution Resolution 1 Buy now
18 Jun 2013 capital Notice of cancellation of shares 4 Buy now
18 Jun 2013 capital Return of purchase of own shares 3 Buy now
13 May 2013 resolution Resolution 3 Buy now
11 May 2013 mortgage Statement of satisfaction of a charge 4 Buy now
11 May 2013 mortgage Statement of satisfaction of a charge 4 Buy now
10 May 2013 mortgage Registration of a charge 45 Buy now
04 May 2013 mortgage Registration of a charge 41 Buy now
29 Apr 2013 annual-return Annual Return 4 Buy now
27 Dec 2012 accounts Annual Accounts 8 Buy now
23 Aug 2012 annual-return Annual Return 4 Buy now
18 May 2012 annual-return Annual Return 4 Buy now
13 Dec 2011 accounts Annual Accounts 6 Buy now
31 May 2011 annual-return Annual Return 5 Buy now
31 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jan 2011 accounts Annual Accounts 7 Buy now
22 Jun 2010 annual-return Annual Return 5 Buy now
26 May 2009 accounts Annual Accounts 7 Buy now
05 May 2009 annual-return Return made up to 21/04/09; full list of members 4 Buy now
28 Dec 2008 accounts Annual Accounts 7 Buy now
28 Apr 2008 annual-return Return made up to 21/04/08; full list of members 4 Buy now
24 Jan 2008 accounts Annual Accounts 7 Buy now
09 May 2007 accounts Accounting reference date shortened from 30/04/07 to 31/03/07 1 Buy now
26 Apr 2007 annual-return Return made up to 21/04/07; full list of members 3 Buy now
04 Oct 2006 mortgage Particulars of mortgage/charge 5 Buy now
04 Oct 2006 mortgage Particulars of mortgage/charge 6 Buy now
11 Jul 2006 officers New director appointed 2 Buy now
11 Jul 2006 officers Director resigned 1 Buy now
11 Jul 2006 capital Ad 22/06/06--------- £ si 999@1=999 £ ic 1/1000 3 Buy now
16 May 2006 officers Secretary resigned 1 Buy now
16 May 2006 officers Director resigned 1 Buy now
16 May 2006 officers New secretary appointed 2 Buy now
16 May 2006 officers New director appointed 2 Buy now
16 May 2006 address Registered office changed on 16/05/06 from: 1ST floor 14 - 18 city road cardiff CF24 3DL 1 Buy now
21 Apr 2006 incorporation Incorporation Company 12 Buy now