Advanced company searchLink opens in new window

NEWSCHOOLS (CORNWALL) HOLDINGS LIMITED

Company number 04050430

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Jan 2011 GAZ2 Final Gazette dissolved following liquidation
28 Oct 2010 4.68 Liquidators' statement of receipts and payments to 15 September 2010
28 Oct 2010 4.72 Return of final meeting in a creditors' voluntary winding up
18 Dec 2009 4.20 Statement of affairs with form 4.19
18 Dec 2009 600 Appointment of a voluntary liquidator
18 Dec 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-09
05 Dec 2009 AD01 Registered office address changed from First Floor, Tricon House Old Coffee House Yard London Road Sevenoaks Kent TN13 1AH United Kingdom on 5 December 2009
15 Oct 2008 288a Secretary appointed mr jonathan mark trafankowski
15 Oct 2008 288b Appointment Terminated Secretary neil southern
24 Sep 2008 363a Return made up to 20/09/08; full list of members
24 Sep 2008 287 Registered office changed on 24/09/2008 from first floor, tricon house coffee house yard, london road sevenoaks kent TN13 1AH
24 Sep 2008 353 Location of register of members
13 Aug 2008 AA Full accounts made up to 31 March 2008
09 May 2008 353 Location of register of members
09 May 2008 288a Director appointed mr john graham
09 May 2008 288c Director's Change of Particulars / ian hudson / 01/05/2008 / HouseName/Number was: , now: 52; Street was: 2 meadow cottages, now: lewes road; Area was: warninglid, now: ditchling; Post Town was: haywards heath, now: hassocks; Post Code was: RH17 5TJ, now: BN6 8TU; Country was: , now: united kingdom
09 May 2008 288b Appointment Terminated Director gaynor birley-smith
15 Apr 2008 288b Appointment Terminated Secretary pierre lamstaes
15 Apr 2008 288a Secretary appointed neil victor southern
07 Jan 2008 288a New director appointed
07 Jan 2008 288b Director resigned
05 Oct 2007 363a Return made up to 20/09/07; full list of members
27 Sep 2007 288b Director resigned
16 Aug 2007 AA Full accounts made up to 31 March 2007
18 May 2007 288c Director's particulars changed