- Company Overview for NEWBURY LAND (PROJECTS) LIMITED (06951355)
- Filing history for NEWBURY LAND (PROJECTS) LIMITED (06951355)
- People for NEWBURY LAND (PROJECTS) LIMITED (06951355)
- Charges for NEWBURY LAND (PROJECTS) LIMITED (06951355)
- Insolvency for NEWBURY LAND (PROJECTS) LIMITED (06951355)
- More for NEWBURY LAND (PROJECTS) LIMITED (06951355)
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) |
---|---|---|---|
24 Jun 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Mar 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
11 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 22 April 2015 | |
30 Apr 2014 | AD01 | Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL England on 30 April 2014 | |
30 Apr 2014 | 4.70 | Declaration of solvency | |
30 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
30 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2013 | AR01 |
Annual return made up to 3 July 2013 with full list of shareholders
Statement of capital on 2013-07-12
|
|
12 Jul 2013 | CH03 | Secretary's details changed for Mr John Sebastian Norman James Horsey on 4 July 2012 | |
26 Jun 2013 | AA | Total exemption small company accounts made up to 1 October 2012 | |
01 May 2013 | MISC | Auditors resignations | |
12 Apr 2013 | AD01 | Registered office address changed from 2 West Mills Newbury Berkshire RG14 5HG United Kingdom on 12 April 2013 | |
27 Nov 2012 | AR01 | Annual return made up to 3 July 2012 with full list of shareholders | |
31 Oct 2012 | AD01 | Registered office address changed from 20 West Mills Newbury Berkshire RG14 5HG on 31 October 2012 | |
13 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2012 | AA | Accounts for a small company made up to 30 September 2011 | |
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2011 | AR01 | Annual return made up to 3 July 2011 with full list of shareholders | |
07 Jul 2011 | CH01 | Director's details changed for Christopher John Catt on 3 July 2011 | |
07 Jul 2011 | CH01 | Director's details changed for Captain Miles Tobias Ward on 3 July 2011 | |
07 Jul 2011 | CH01 | Director's details changed for John Patrick Hungerford on 3 July 2011 | |
04 Apr 2011 | AA | Accounts for a small company made up to 30 September 2010 | |
25 Nov 2010 | AR01 | Annual return made up to 3 July 2010 with full list of shareholders | |
27 Aug 2010 | AA01 | Current accounting period extended from 31 July 2010 to 30 September 2010 | |
17 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 |