- Company Overview for NEW ENGLAND LAND ACQUISITIONS LIMITED (06363534)
- Filing history for NEW ENGLAND LAND ACQUISITIONS LIMITED (06363534)
- People for NEW ENGLAND LAND ACQUISITIONS LIMITED (06363534)
- More for NEW ENGLAND LAND ACQUISITIONS LIMITED (06363534)
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
|
|
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
|
|
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 |