Advanced company searchLink opens in new window

NEWCASTLE TENANTS AND RESIDENTS FEDERATION

Company number 07872914

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)
14 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
14 Oct 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Aug 2018 AD01 Registered office address changed from Fawdon Community Centre Fawdon Park Road Newcastle upon Tyne NE3 2PL to 1 st James Gate Newcastle upon Tyne NE1 4AD on 30 August 2018
27 Aug 2018 LIQ02 Statement of affairs
27 Aug 2018 600 Appointment of a voluntary liquidator
27 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-13
20 Jul 2018 AP01 Appointment of Mrs Corrina Patricia Cothill as a director on 17 July 2018
14 Feb 2018 TM01 Termination of appointment of Anna Maria Kurkiewicz as a director on 13 February 2018
09 Feb 2018 TM01 Termination of appointment of Richard Paul Peter Liput as a director on 29 November 2017
29 Jan 2018 CS01 Confirmation statement made on 6 December 2017 with no updates
16 Oct 2017 TM01 Termination of appointment of Jennifer Joan Cavanagh as a director on 10 July 2017
20 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
15 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
23 Dec 2015 AR01 Annual return made up to 6 December 2015 no member list
23 Dec 2015 TM01 Termination of appointment of John Roy Falkenstein as a director on 30 September 2015
20 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
03 Feb 2015 AP01 Appointment of Mrs Eileen Fair as a director on 3 February 2015
09 Jan 2015 AP01 Appointment of Mrs Elizabeth Stephenson as a director on 17 December 2014
23 Dec 2014 TM01 Termination of appointment of Michael Clark as a director on 17 December 2014
18 Dec 2014 AR01 Annual return made up to 6 December 2014 no member list
17 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
24 Jul 2014 AP01 Appointment of Mr John Roy Falkenstein as a director on 10 June 2014
21 Jul 2014 TM01 Termination of appointment of Marion Elizabeth Talbot as a director on 2 July 2014
13 Dec 2013 AR01 Annual return made up to 6 December 2013 no member list
13 Dec 2013 CH01 Director's details changed for Mr Michael Clark on 6 December 2013