- Company Overview for NEWBURY DEVELOPMENTS (BOLTON) LIMITED (06180516)
- Filing history for NEWBURY DEVELOPMENTS (BOLTON) LIMITED (06180516)
- People for NEWBURY DEVELOPMENTS (BOLTON) LIMITED (06180516)
- Charges for NEWBURY DEVELOPMENTS (BOLTON) LIMITED (06180516)
- Insolvency for NEWBURY DEVELOPMENTS (BOLTON) LIMITED (06180516)
- More for NEWBURY DEVELOPMENTS (BOLTON) LIMITED (06180516)
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) |
---|---|---|---|
28 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2014 | 3.6 | Receiver's abstract of receipts and payments to 2 June 2014 | |
16 Oct 2014 | LQ01 |
Notice of appointment of receiver or manager
|
|
16 Oct 2014 | 3.6 | Receiver's abstract of receipts and payments to 18 January 2014 | |
16 Oct 2014 | 3.6 | Receiver's abstract of receipts and payments to 19 July 2013 | |
16 Oct 2014 | RM02 | Notice of ceasing to act as receiver or manager | |
16 Oct 2014 | RM02 | Notice of ceasing to act as receiver or manager | |
25 Jul 2012 | LQ01 | Notice of appointment of receiver or manager | |
17 Jul 2012 | TM01 | Termination of appointment of Mark Edward Evans as a director on 1 June 2012 | |
17 Jul 2012 | TM01 | Termination of appointment of Stuart Charles Holmes as a director on 1 June 2012 | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
17 Apr 2012 | AR01 |
Annual return made up to 23 March 2012 with full list of shareholders
Statement of capital on 2012-04-17
|
|
17 Apr 2012 | TM02 | Termination of appointment of Stuart Charles Holmes as a secretary on 16 April 2012 | |
06 Dec 2011 | AD01 | Registered office address changed from Commercial House West Point Enterprise Park Clarence Avenue, Trafford Park Manchester M17 1QS on 6 December 2011 | |
13 Jul 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
13 Jul 2011 | AR01 | Annual return made up to 23 March 2011 with full list of shareholders | |
02 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2009 | |
04 Jun 2010 | AR01 | Annual return made up to 23 March 2010 with full list of shareholders | |
28 May 2010 | AA01 | Previous accounting period shortened from 31 August 2009 to 31 July 2009 | |
30 Sep 2009 | AA | ||
29 Apr 2009 | 363a | Return made up to 23/03/09; full list of members | |
01 Jul 2008 | AA | ||
27 Jun 2008 | 225 | Accounting reference date shortened from 31/08/2008 to 31/08/2007 | |
07 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 |