- Company Overview for NEWCREATE LIMITED (03879566)
- Filing history for NEWCREATE LIMITED (03879566)
- People for NEWCREATE LIMITED (03879566)
- Insolvency for NEWCREATE LIMITED (03879566)
- More for NEWCREATE LIMITED (03879566)
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) |
---|---|---|---|
16 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Nov 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 4 September 2015 | |
07 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 4 September 2014 | |
04 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 4 September 2013 | |
06 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 4 September 2012 | |
19 Apr 2012 | AD01 | Registered office address changed from 63B Station Road Upminster Essex RM14 2SU on 19 April 2012 | |
13 Sep 2011 | AD01 | Registered office address changed from 18 the Cobbins Burnham-on-Crouch Essex CM0 8QL United Kingdom on 13 September 2011 | |
08 Sep 2011 | 4.20 | Statement of affairs with form 4.19 | |
08 Sep 2011 | 600 | Appointment of a voluntary liquidator | |
08 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2011 | AD01 | Registered office address changed from Suite 213 Ewer House 44-46 Crouch Street Colchester Essex CO3 3HH on 15 July 2011 | |
06 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
01 Mar 2011 | AR01 |
Annual return made up to 16 December 2010 with full list of shareholders
Statement of capital on 2011-03-01
|
|
01 Mar 2011 | CH01 | Director's details changed for Steven Harding on 1 March 2011 | |
01 Mar 2011 | CH03 | Secretary's details changed for Kerry Kavanagh on 1 March 2011 | |
05 May 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
09 Mar 2010 | AR01 | Annual return made up to 16 December 2009 with full list of shareholders | |
09 Mar 2010 | CH01 | Director's details changed for Steven Harding on 9 March 2010 | |
09 Mar 2010 | AP01 | Appointment of Mr Darren Harding as a director | |
18 Feb 2010 | AD01 | Registered office address changed from 6 Kingfisher Drive Dovercourt Harwich Essex CO12 4WE on 18 February 2010 | |
01 Apr 2009 | AA | Accounts for a dormant company made up to 30 April 2008 | |
01 Apr 2009 | 225 | Accounting reference date extended from 30/04/2009 to 30/09/2009 | |
21 Dec 2008 | 363a | Return made up to 16/12/08; no change of members | |
10 Nov 2008 | 288a | Secretary appointed kerry jane kavanagh |