NEW FOREST BINDING LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Final Gazette dissolved following liquidation

View Document

23/12/2423 December 2024 Final Gazette dissolved following liquidation

View Document

23/09/2423 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

16/02/2416 February 2024 Removal of liquidator by court order

View Document

16/02/2416 February 2024 Appointment of a voluntary liquidator

View Document

07/11/237 November 2023 Liquidators' statement of receipts and payments to 2023-09-01

View Document

27/10/2327 October 2023 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 2023-10-27

View Document

08/11/228 November 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

08/11/228 November 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

08/11/228 November 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

20/09/2220 September 2022 Statement of affairs

View Document

20/09/2220 September 2022 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 2022-09-20

View Document

20/09/2220 September 2022 Appointment of a voluntary liquidator

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/12/2023 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES

View Document

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/12/175 December 2017 16/08/2017

View Document

05/12/175 December 2017 SUB-DIVISION 16/08/17

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

12/07/1712 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/11/1525 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

01/12/141 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/11/1327 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

26/10/1326 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/11/1228 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/11/1128 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/11/1024 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN RATCLIFFE / 12/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RATCLIFFE / 12/01/2010

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/11/0828 November 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 24/11/07; NO CHANGE OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

04/12/064 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

12/04/0612 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

29/11/0329 November 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

15/04/0315 April 2003 REGISTERED OFFICE CHANGED ON 15/04/03 FROM: UNIT 1 25 BLACK MOOR ROAD VERWOOD DORSET BH31 6BE

View Document

17/12/0217 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/01/03

View Document

03/04/023 April 2002 S366A DISP HOLDING AGM 22/03/02

View Document

15/02/0215 February 2002 REGISTERED OFFICE CHANGED ON 15/02/02 FROM: 6 BLACKWATER GROVE ALDERHOLT FORDINGBRIDGE HAMPSHIRE SP6 3AD

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 REGISTERED OFFICE CHANGED ON 19/12/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 SECRETARY RESIGNED

View Document

11/12/0111 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company