Advanced company searchLink opens in new window

NEW ENGLAND INTERNATIONAL LTD.

Company number 04309482

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)
09 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2014 4.68 Liquidators' statement of receipts and payments to 25 July 2014
09 Dec 2014 4.72 Return of final meeting in a creditors' voluntary winding up
02 Oct 2013 4.68 Liquidators' statement of receipts and payments to 25 July 2013
31 Jul 2012 AD01 Registered office address changed from Unit 8 Hayle Industrial Park Hayle Cornwall TR27 5JR England on 31 July 2012
31 Jul 2012 4.20 Statement of affairs with form 4.19
31 Jul 2012 600 Appointment of a voluntary liquidator
31 Jul 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 Nov 2011 AA Total exemption small company accounts made up to 31 August 2011
28 Oct 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
Statement of capital on 2011-10-28
  • GBP 100
28 Oct 2011 AD02 Register inspection address has been changed from Time House 17,Palmerston Street Romsey Hampshire SO51 8GF England
28 Oct 2011 CH01 Director's details changed for Mr John Thorpe on 21 October 2011
28 Oct 2011 AD01 Registered office address changed from Time House 17 Palmerston Street Romsey Hampshire SO51 8GF on 28 October 2011
03 Feb 2011 AA01 Current accounting period extended from 28 February 2011 to 31 August 2011
27 Oct 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
20 Jul 2010 CH01 Director's details changed for John Thorpe on 30 June 2010
20 Jul 2010 CH01 Director's details changed for Mrs Linda Judith Anne Thorpe on 30 June 2010
20 Jul 2010 CH03 Secretary's details changed for Mrs Linda Judith Anne Thorpe on 30 June 2010
24 Jun 2010 AA Total exemption small company accounts made up to 28 February 2010
06 Nov 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
06 Nov 2009 AD03 Register(s) moved to registered inspection location
06 Nov 2009 AD02 Register inspection address has been changed
06 Nov 2009 CH01 Director's details changed for Mrs Linda Judith Anne Thorpe on 1 October 2009
06 Nov 2009 CH01 Director's details changed for John Thorpe on 1 October 2009
23 Oct 2009 AA Total exemption small company accounts made up to 28 February 2009