Advanced company searchLink opens in new window

NEWHAVEN ACCOMMODATION & SUPPORT LIMITED

Company number 04172868

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)
03 Mar 2011 GAZ2 Final Gazette dissolved following liquidation
03 Dec 2010 4.72 Return of final meeting in a creditors' voluntary winding up
20 Sep 2010 4.68 Liquidators' statement of receipts and payments to 2 June 2010
20 Sep 2010 4.68 Liquidators' statement of receipts and payments to 2 December 2009
07 Aug 2009 4.68 Liquidators' statement of receipts and payments to 2 June 2009
11 Aug 2008 288c Director's Change of Particulars / michael chittenden / 06/09/2007 / HouseName/Number was: , now: woodhall manor; Street was: wood hall manor, now: woodhall drive; Area was: wood hall drive, now: ; Country was: , now: united kingdom
06 Jun 2008 4.20 Statement of affairs with form 4.19
06 Jun 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-06-03
06 Jun 2008 600 Appointment of a voluntary liquidator
27 May 2008 287 Registered office changed on 27/05/2008 from 76B salisbury avenue westcliff on sea essex SS0 7AX
20 May 2008 287 Registered office changed on 20/05/2008 from wood hall manor woodhall drive sutton suffolk IP12 3EG
29 Mar 2008 288c Director's Change of Particulars / michael chittenden / 05/03/2008 / HouseName/Number was: , now: woodhall manor; Street was: 22 kelso close, now: wood hall drive; Post Town was: rayleigh, now: sutton; Region was: essex, now: suffolk; Post Code was: SS6 9RT, now: IP12 3EG
29 Mar 2008 288c Secretary's Change of Particulars / tammy madge / 05/03/2008 / HouseName/Number was: , now: 22; Street was: 124B eastern esplanade, now: kelso close; Area was: thorpe bay, now: ; Post Town was: southend on sea, now: rayleigh; Post Code was: SS1 2YH, now: SS6 9RT
12 Jul 2007 AA Total exemption small company accounts made up to 31 August 2006
06 Jul 2007 287 Registered office changed on 06/07/07 from: suite 2B 2ND floor phoenix house christopher martin road basildon essex SS14 3EZ
19 Mar 2007 363s Return made up to 05/03/07; full list of members
19 Mar 2007 363(288) Director's particulars changed
08 Dec 2006 288a New secretary appointed
10 Nov 2006 288b Secretary resigned
25 Jul 2006 288a New secretary appointed
17 Jul 2006 287 Registered office changed on 17/07/06 from: 1-3 nelson street southend on sea essex SS1 1EG
12 Jun 2006 288b Secretary resigned
18 May 2006 363s Return made up to 05/03/06; full list of members
03 Mar 2006 288a New secretary appointed
03 Mar 2006 288b Secretary resigned