- Company Overview for NEW LEAF ENERGY LTD (07807664)
- Filing history for NEW LEAF ENERGY LTD (07807664)
- People for NEW LEAF ENERGY LTD (07807664)
- Insolvency for NEW LEAF ENERGY LTD (07807664)
- More for NEW LEAF ENERGY LTD (07807664)
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 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Sep 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Aug 2022 | AD01 | Registered office address changed from Rushtons Insolvency Limited 3 Merchant's Quay Ashley Lane Shipley West Yorkshire BD17 7DB to 7 Festival Building Ashley Lane Ashley Lane Saltaire BD17 7DQ on 15 August 2022 | |
20 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 9 January 2022 | |
03 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 9 January 2021 | |
20 Jan 2020 | AD01 | Registered office address changed from 4 Cauldwell Lane Whitley Bay NE25 8LN England to Rushtons Insolvency Limited 3 Merchant's Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 20 January 2020 | |
17 Jan 2020 | LIQ02 | Statement of affairs | |
17 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
17 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2019 | CS01 | Confirmation statement made on 12 October 2019 with updates | |
21 Mar 2019 | TM01 | Termination of appointment of Martin Ralph Wilson as a director on 20 March 2019 | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with no updates | |
08 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 12 October 2017 with no updates | |
14 Sep 2017 | AD01 | Registered office address changed from 2 Cauldwell Lane Whitley Bay Tyne and Wear NE25 8LN to 4 Cauldwell Lane Whitley Bay NE25 8LN on 14 September 2017 | |
15 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
30 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
12 Oct 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2014 | |
12 Oct 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
12 Oct 2015 | CH01 | Director's details changed for Mr Clayton Scott on 1 March 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
01 Oct 2014 | AD01 | Registered office address changed from 40 Cauldwell Lane Whitley Bay Tyne and Wear NE25 8LN to 2 Cauldwell Lane Whitley Bay Tyne and Wear NE25 8LN on 1 October 2014 | |
07 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |