Advanced company searchLink opens in new window

NEW IMAGES CONSTRUCTIONS LIMITED

Company number 07317193

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)
11 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
11 Apr 2017 4.71 Return of final meeting in a members' voluntary winding up
15 Nov 2016 4.68 Liquidators' statement of receipts and payments to 8 September 2016
21 Sep 2015 AD01 Registered office address changed from C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 21 September 2015
18 Sep 2015 600 Appointment of a voluntary liquidator
18 Sep 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-09
18 Sep 2015 4.70 Declaration of solvency
18 Aug 2015 AA Total exemption small company accounts made up to 31 July 2015
17 Aug 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 10
22 Sep 2014 AA Total exemption small company accounts made up to 31 July 2014
01 Sep 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10
09 Jul 2014 AD01 Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 9 July 2014
07 Jul 2014 AD01 Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 7 July 2014
19 Aug 2013 AA Total exemption small company accounts made up to 31 July 2013
25 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
Statement of capital on 2013-07-25
  • GBP 10
31 Aug 2012 AA Total exemption small company accounts made up to 31 July 2012
27 Jul 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
27 Jul 2012 CH01 Director's details changed for Mr Kundan Singh Uppal on 1 April 2012
13 Sep 2011 AA Total exemption small company accounts made up to 31 July 2011
25 Jul 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
25 Jul 2011 CH01 Director's details changed for Mr Kundan Singh Uppal on 1 March 2011
21 Jul 2010 SH01 Statement of capital following an allotment of shares on 16 July 2010
  • GBP 100
21 Jul 2010 TM01 Termination of appointment of Karen Little as a director
21 Jul 2010 AP01 Appointment of Mr Kundan Singh Uppal as a director
16 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted