- Company Overview for NEWHAVEN ACCOMMODATION & SUPPORT LIMITED (04172868)
- Filing history for NEWHAVEN ACCOMMODATION & SUPPORT LIMITED (04172868)
- People for NEWHAVEN ACCOMMODATION & SUPPORT LIMITED (04172868)
- Charges for NEWHAVEN ACCOMMODATION & SUPPORT LIMITED (04172868)
- Insolvency for NEWHAVEN ACCOMMODATION & SUPPORT LIMITED (04172868)
- More for NEWHAVEN ACCOMMODATION & SUPPORT LIMITED (04172868)
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
|
|
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 |