- Company Overview for NEWLIV ENGINEERING LIMITED (05166821)
- Filing history for NEWLIV ENGINEERING LIMITED (05166821)
- People for NEWLIV ENGINEERING LIMITED (05166821)
- More for NEWLIV ENGINEERING LIMITED (05166821)
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 Aug 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Apr 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Apr 2011 | DS01 | Application to strike the company off the register | |
11 Apr 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
07 Jul 2010 | AR01 |
Annual return made up to 30 June 2010 with full list of shareholders
Statement of capital on 2010-07-07
|
|
14 Apr 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
07 Jul 2009 | 363a | Return made up to 30/06/09; full list of members | |
16 Apr 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
09 Jul 2008 | 363a | Return made up to 30/06/08; full list of members | |
09 Jul 2008 | 288c | Director's Change of Particulars / terence hutchby / 20/06/2008 / HouseName/Number was: , now: coppice dumble; Street was: 79 sandringham drive, now: 13 woodside; Area was: , now: morley; Post Town was: spondon, now: ilkeston; Post Code was: DE21 7QP, now: DE7 6DG | |
05 Apr 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
15 Feb 2008 | 225 | Accounting reference date shortened from 31/07/08 to 31/01/08 | |
07 Nov 2007 | AA | Total exemption small company accounts made up to 31 July 2007 | |
06 Jul 2007 | 363a | Return made up to 30/06/07; full list of members | |
02 Nov 2006 | AA | Total exemption small company accounts made up to 31 July 2006 | |
06 Jul 2006 | 363a | Return made up to 30/06/06; full list of members | |
06 Jul 2006 | 287 | Registered office changed on 06/07/06 from: gregory preistley and stewart lyndhurst 1 granmar street long eaton nottingham NG10 1NJ | |
15 Feb 2006 | AA | Accounts for a small company made up to 31 July 2005 | |
16 Nov 2005 | 287 | Registered office changed on 16/11/05 from: unit A1 bridgefield industrial estate draycott road breaston derbyshire DE72 3DS | |
21 Jul 2005 | 363s | Return made up to 30/06/05; full list of members | |
10 Aug 2004 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2004 | 88(2)R | Ad 05/07/04--------- £ si 999@1=999 £ ic 1/1000 | |
20 Jul 2004 | 225 | Accounting reference date extended from 30/06/05 to 31/07/05 | |
07 Jul 2004 | 288b | Secretary resigned | |
07 Jul 2004 | 288b | Director resigned |