- Company Overview for NEW ENGLAND INTERNATIONAL LTD. (04309482)
- Filing history for NEW ENGLAND INTERNATIONAL LTD. (04309482)
- People for NEW ENGLAND INTERNATIONAL LTD. (04309482)
- Charges for NEW ENGLAND INTERNATIONAL LTD. (04309482)
- Insolvency for NEW ENGLAND INTERNATIONAL LTD. (04309482)
- More for NEW ENGLAND INTERNATIONAL LTD. (04309482)
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
|
|
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
|
|
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 |