- Company Overview for NEW IMAGES CONSTRUCTIONS LIMITED (07317193)
- Filing history for NEW IMAGES CONSTRUCTIONS LIMITED (07317193)
- People for NEW IMAGES CONSTRUCTIONS LIMITED (07317193)
- Insolvency for NEW IMAGES CONSTRUCTIONS LIMITED (07317193)
- More for NEW IMAGES CONSTRUCTIONS LIMITED (07317193)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|