Advanced company searchLink opens in new window

NEW ASSETS LIMITED

Company number 05364300

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)
14 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Mar 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2015 AP01 Appointment of Mr Paul Edward Harris as a director on 1 April 2015
25 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
13 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
26 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
28 Mar 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
03 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
16 May 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
27 Mar 2012 CH03 Secretary's details changed for Dennis Arthur New on 1 January 2012
27 Mar 2012 AP01 Appointment of Dennis Arthur New as a director
27 Mar 2012 TM01 Termination of appointment of Brendon Hannon as a director
10 Jan 2012 AA Total exemption small company accounts made up to 28 February 2011
06 Apr 2011 AR01 Annual return made up to 15 February 2011
24 Jun 2010 AA Total exemption small company accounts made up to 28 February 2010
24 Jun 2010 AA Total exemption small company accounts made up to 28 February 2009
13 May 2010 AR01 Annual return made up to 15 February 2010
30 Nov 2009 AR01 Annual return made up to 15 February 2009 with full list of shareholders
23 Nov 2009 AR01 Annual return made up to 28 August 2009 with full list of shareholders
24 Oct 2009 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2009 AD01 Registered office address changed from the Jerome Building 30a Bradford Street Walsall WS1 1PN United Kingdom on 8 October 2009
24 Jul 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off