Advanced company searchLink opens in new window

NEWLIV ENGINEERING LIMITED

Company number 05166821

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 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
  • GBP 1,000
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
  • ELRES ‐ Elective resolution
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