- Company Overview for ALLANS NEWCASTLE LIMITED (05980752)
- Filing history for ALLANS NEWCASTLE LIMITED (05980752)
- People for ALLANS NEWCASTLE LIMITED (05980752)
- Charges for ALLANS NEWCASTLE LIMITED (05980752)
- Insolvency for ALLANS NEWCASTLE LIMITED (05980752)
- More for ALLANS NEWCASTLE LIMITED (05980752)
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) |
---|---|---|---|
01 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
01 May 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 7 March 2017 | |
18 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 March 2016 | |
09 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 7 March 2015 | |
02 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 7 March 2014 | |
17 Feb 2014 | LIQ MISC | Insolvency:secretary of state's certificate of release of liquidator ;- re k j hellard cert date 11/12/2013 | |
17 Feb 2014 | LIQ MISC OC | Court order insolvency:release of liquidator ;- k j hellard 27/11/2013 | |
17 Feb 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
07 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 7 March 2013 | |
11 Apr 2013 | AD01 | Registered office address changed from C/a Axiom Recovery Llp Suite 2, 1St Floor Turnpike Gate House, Birmingham Road Alcester B49 5JG on 11 April 2013 | |
25 Mar 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
10 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 8 November 2012 | |
11 Jun 2012 | 600 | Appointment of a voluntary liquidator | |
17 May 2012 | LIQ MISC OC | Court order insolvency:c/o - replacement of liquidator | |
15 Feb 2012 | LIQ MISC OC | Court order insolvency:- replacement of liquidator | |
09 Feb 2012 | AD01 | Registered office address changed from the Grange 100 High Street London N14 6TB on 9 February 2012 | |
17 Jan 2012 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
15 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 20 July 2011 | |
01 Oct 2010 | 4.48 | Notice of Constitution of Liquidation Committee | |
03 Aug 2010 | 4.20 | Statement of affairs with form 4.19 | |
03 Aug 2010 | 600 | Appointment of a voluntary liquidator | |
03 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2010 | AD01 | Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street Durham DH3 2RY on 8 July 2010 | |
27 Oct 2009 | AR01 |
Annual return made up to 27 October 2009 with full list of shareholders
Statement of capital on 2009-10-27
|