Advanced company searchLink opens in new window

NEWVIC PROPERTY SERVICES LTD.

Company number 06879465

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-28
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
  • GBP 1
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
  • GBP 1
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