NEWFONT LIMITED: Filings

  • Overview

    Company NameNEWFONT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04448701
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for NEWFONT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Declaration of solvency

    7 pagesLIQ01

    Register(s) moved to registered inspection location 33 Old Broad Street London EC2N 1HZ

    2 pagesAD03

    Registered office address changed from 33 Old Broad Street London EC2N 1HZ to Ernst & Young Llp 1 More London Place London SE1 2AF on Jan 24, 2018

    2 pagesAD01

    Register inspection address has been changed to 33 Old Broad Street London EC2N 1HZ

    2 pagesAD02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 27, 2017

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on May 28, 2017 with updates

    8 pagesCS01

    Annual return made up to May 28, 2016 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Dec 31, 2015

    11 pagesAA

    Appointment of Miss Marie Elaine Williams as a director on Mar 10, 2016

    3 pagesAP01

    Termination of appointment of James Edward Clatworthy as a director on Feb 29, 2016

    2 pagesTM01

    Appointment of Lloyds Secretaries Limited as a secretary on Jun 23, 2015

    3 pagesAP04

    Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 33 Old Broad Street London EC2N 1HZ on Jul 06, 2015

    2 pagesAD01

    Termination of appointment of Jordan Company Secretaries Limited as a secretary on Jun 23, 2015

    2 pagesTM02

    Annual return made up to May 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2015

    Statement of capital on Jun 02, 2015

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Dec 31, 2014

    11 pagesAA

    Termination of appointment of Robert John Matthews as a director on Dec 31, 2014

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2013

    11 pagesAA

    Termination of appointment of Peter Murray Lillington as a director on Jul 16, 2014

    1 pagesTM01

    Appointment of Iain Ross Mcgowan as a director on Jul 16, 2014

    2 pagesAP01

    Appointment of Mr James Edward Clatworthy as a director on Jul 16, 2014

    2 pagesAP01

    Annual return made up to May 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2014

    Statement of capital on May 28, 2014

    • Capital: GBP 1
    SH01

    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