Advanced company searchLink opens in new window

NEW LEAF ENERGY LTD

Company number 07807664

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-10
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
  • GBP 4
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
  • GBP 4
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