- Company Overview for NEWVIC PROPERTY SERVICES LTD. (06879465)
- Filing history for NEWVIC PROPERTY SERVICES LTD. (06879465)
- People for NEWVIC PROPERTY SERVICES LTD. (06879465)
- Insolvency for NEWVIC PROPERTY SERVICES LTD. (06879465)
- More for NEWVIC PROPERTY SERVICES LTD. (06879465)
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 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Nov 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 27 January 2017 | |
04 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
04 Feb 2016 | 4.20 | Statement of affairs with form 4.19 | |
04 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2015 | AD01 | Registered office address changed from 3 Town Hall Street Grimsby South Humberside DN31 1HN to 13 Dudley Street Grimsby South Humberside DN31 2AW on 22 December 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
13 Feb 2015 | AA | Total exemption small company accounts made up to 14 April 2014 | |
21 Nov 2014 | AD01 | Registered office address changed from 107 Cleethorpe Road Grimsby N E Lincolnshire DN31 3ER to 3 Town Hall Street Grimsby South Humberside DN31 1HN on 21 November 2014 | |
08 May 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
13 Jan 2014 | AA | Total exemption small company accounts made up to 14 April 2013 | |
29 May 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
14 Jan 2013 | AA | Total exemption small company accounts made up to 14 April 2012 | |
25 May 2012 | AAMD | Amended accounts made up to 14 April 2011 | |
04 May 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
12 Apr 2012 | AA | Total exemption small company accounts made up to 14 April 2011 | |
10 Apr 2012 | AD01 | Registered office address changed from 2 the Crescent Holton-Le-Clay Grimsby DN36 5EW on 10 April 2012 | |
12 Jan 2012 | AA01 | Previous accounting period shortened from 15 April 2011 to 14 April 2011 | |
07 Dec 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
19 Oct 2011 | TM01 | Termination of appointment of Susan Keeling as a director | |
19 Oct 2011 | TM01 | Termination of appointment of Geoffrey Aylen as a director | |
07 Jul 2011 | AP01 | Appointment of Mr Nigel Cragg as a director | |
06 Jun 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
18 Apr 2011 | AAMD | Amended accounts made up to 15 April 2010 |