Advanced company searchLink opens in new window

NEW EASTERN LIMITED

Company number 06781411

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)
16 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
16 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 21 February 2022
01 May 2021 LIQ03 Liquidators' statement of receipts and payments to 21 February 2021
28 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 21 February 2020
09 Mar 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
09 May 2019 LIQ03 Liquidators' statement of receipts and payments to 21 February 2019
09 Mar 2018 AD01 Registered office address changed from 135 st. Johns Road Huddersfield HD1 5EY England to 29 Park Square West Leeds LS1 2PQ on 9 March 2018
08 Mar 2018 LIQ02 Statement of affairs
08 Mar 2018 600 Appointment of a voluntary liquidator
08 Mar 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-22
22 Oct 2017 AD01 Registered office address changed from Unit 2 Kings Waterfront Liverpool L3 4FN England to 135 st. Johns Road Huddersfield HD1 5EY on 22 October 2017
13 Oct 2017 AP01 Appointment of Mr Ashfaq Hussain as a director on 1 May 2017
13 Oct 2017 TM01 Termination of appointment of Ashfaq Hussain as a director on 1 May 2017
19 Jun 2017 TM01 Termination of appointment of Kabir Rehman as a director on 15 June 2017
19 Jun 2017 TM02 Termination of appointment of Kabir Rehman as a secretary on 15 June 2017
19 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-15
16 May 2017 AD01 Registered office address changed from Cambridge House 66 Little Horton Lane Bradford BD5 0HX England to Unit 2 Kings Waterfront Liverpool L3 4FN on 16 May 2017
17 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-16
08 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-07
25 Apr 2016 AD01 Registered office address changed from Unit 2 Kings Waterfront Liverpool Merseyside L3 4FN England to Cambridge House 66 Little Horton Lane Bradford BD5 0HX on 25 April 2016
14 Mar 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
29 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Sep 2015 AD01 Registered office address changed from The Edge Riverside Blackfriars Salford Manchester England M3 5BQ to Unit 2 Kings Waterfront Liverpool Merseyside L3 4FN on 23 September 2015
10 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000