EUROFINS NEWTEC LABORATORIES LIMITED: Filings
Overview
| Company Name | EUROFINS NEWTEC LABORATORIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02538770 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for EUROFINS NEWTEC LABORATORIES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Aug 30, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2018 | 21 pages | AA | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 34 pages | AA | ||||||||||||||
Confirmation statement made on Aug 30, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 33 pages | AA | ||||||||||||||
Confirmation statement made on Aug 30, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 25, 2016
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Aug 30, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Mr Philip David Coles as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Graeme Charles Risdon as a director on Jul 01, 2016 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 34 pages | AA | ||||||||||||||
Annual return made up to Aug 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2014 | 17 pages | AA | ||||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||||||
Annual return made up to Aug 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from I54 Business Park Valiant Way Wolverhampton WV9 5GB United Kingdom to I54 Business Park Valiant Way Wolverhampton WV9 5GB on Sep 16, 2014 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2013 | 18 pages | AA | ||||||||||||||
Certificate of change of name Company name changed newtec laboratories LIMITED\certificate issued on 09/12/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Aug 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Ms Alice Irene Mills on Sep 13, 2013 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Alice Irene Mills on Sep 13, 2013 | 2 pages | CH03 | ||||||||||||||
Director's details changed for Mr Graeme Charles Risdon on Sep 13, 2013 | 2 pages | CH01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0