Advanced company searchLink opens in new window

NEW ENGLAND LAND ACQUISITIONS LIMITED

Company number 06363534

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)
25 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2013 DS01 Application to strike the company off the register
21 Nov 2013 AA Total exemption small company accounts made up to 30 September 2013
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
29 Apr 2013 AR01 Annual return made up to 23 April 2013 no member list
Statement of capital on 2013-04-29
  • GBP 55,000
23 Apr 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
23 Apr 2012 AP02 Appointment of Norris Property Holdings Ltd as a director on 19 April 2012
23 Apr 2012 TM01 Termination of appointment of James Andrew Norris as a director on 19 April 2012
19 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011
08 Sep 2011 AR01 Annual return made up to 6 September 2011 with full list of shareholders
23 Feb 2011 AA Total exemption small company accounts made up to 30 September 2010
20 Sep 2010 AR01 Annual return made up to 6 September 2010 with full list of shareholders
20 May 2010 AA Total exemption small company accounts made up to 30 September 2009
08 Mar 2010 AD01 Registered office address changed from 9 Moorhead Lane, Saltaire Shipley West Yorkshire BD18 4JH on 8 March 2010
08 Mar 2010 TM02 Termination of appointment of Cfd Secretaries Ltd as a secretary
08 Mar 2010 AP01 Appointment of David Bamber as a director
08 Mar 2010 AP01 Appointment of James Andrew Norris as a director
08 Mar 2010 AP03 Appointment of Peter Ellis as a secretary
18 Feb 2010 TM01 Termination of appointment of Richard Jennings as a director
18 Feb 2010 SH06 Cancellation of shares. Statement of capital on 18 February 2010
  • GBP 55,000
15 Sep 2009 363a Return made up to 06/09/09; full list of members
29 Jun 2009 AA Total exemption small company accounts made up to 30 September 2008
24 Feb 2009 363a Return made up to 06/09/08; full list of members
17 Apr 2008 88(2) Ad 15/04/08 gbp si 164998@1=164998 gbp ic 2/165000