Advanced company searchLink opens in new window

NEWLYN PROPERTY INVESTMENTS LIMITED

Company number 06458529

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)
10 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2011 DS01 Application to strike the company off the register
10 Mar 2011 AA Accounts for a dormant company made up to 31 July 2010
11 Jan 2011 AR01 Annual return made up to 20 December 2010 with full list of shareholders
Statement of capital on 2011-01-11
  • GBP 60
11 Jan 2011 CH01 Director's details changed for Mr Robert Kehoe on 20 December 2010
11 Jan 2011 CH01 Director's details changed for Mr George Mcgarry on 20 December 2010
11 Jan 2011 CH01 Director's details changed for Mr John Patrick Archbold on 20 December 2009
11 Jan 2011 CH01 Director's details changed for Mr Christy Dowling on 20 December 2010
11 Jan 2011 CH03 Secretary's details changed for Mr Christy Dowling on 20 December 2009
05 Feb 2010 AA Accounts for a dormant company made up to 31 July 2009
14 Jan 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders
14 Jan 2010 CH01 Director's details changed for Mr John Patrick Archbold on 20 December 2009
14 Jan 2010 CH01 Director's details changed for Robert Kehoe on 20 December 2009
01 Sep 2009 288c Director's Change of Particulars / john archbold / 13/08/2009 / HouseName/Number was: , now: 3 batsons court; Street was: 21 westfield lane, now: ; Area was: , now: griffydam; Post Town was: rothley, now: coalville; Post Code was: LE7 7LH, now: LE67 8HX
01 Sep 2009 287 Registered office changed on 01/09/2009 from 105 derby road loughborough leicestershire LE11 5AE
03 Jun 2009 AA Accounts made up to 31 July 2008
13 Jan 2009 363a Return made up to 20/12/08; full list of members
13 Jan 2009 288c Director's Change of Particulars / robert kehoe / 22/11/2008 / HouseName/Number was: , now: 32; Street was: 41 moyne road, now: oakley road; Post Town was: dublin, now: ranelagh; Region was: co dublin, now: dublin 6; Post Code was: irish, now: ; Country was: ireland, now: eire
07 May 2008 225 Accounting reference date shortened from 31/12/2008 to 31/07/2008
20 Dec 2007 NEWINC Incorporation