- Company Overview for NEW WAKE PROPERTIES LIMITED (08963499)
- Filing history for NEW WAKE PROPERTIES LIMITED (08963499)
- People for NEW WAKE PROPERTIES LIMITED (08963499)
- Charges for NEW WAKE PROPERTIES LIMITED (08963499)
- Insolvency for NEW WAKE PROPERTIES LIMITED (08963499)
- More for NEW WAKE PROPERTIES LIMITED (08963499)
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) |
---|---|---|---|
04 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jan 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 1 July 2022 | |
24 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 1 July 2021 | |
31 Mar 2021 | LIQ06 | Resignation of a liquidator | |
31 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
22 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2020 | LIQ01 | Declaration of solvency | |
20 Jul 2020 | AD01 | Registered office address changed from 517a London Road Cheam Sutton SM3 8JR England to Regency House 456-53 Chorley New Road Bolton BL1 4QR on 20 July 2020 | |
19 Dec 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 September 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
07 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Apr 2018 | AD01 | Registered office address changed from 1 New Wakefield Street Manchester M1 5NP England to 517a London Road Cheam Sutton SM3 8JR on 4 April 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
22 Jan 2018 | MR04 | Satisfaction of charge 089634990001 in full | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Aug 2015 | AD01 | Registered office address changed from 4 D'arcy Road Sutton Surrey SM3 8NH to 1 New Wakefield Street Manchester M1 5NP on 11 August 2015 | |
11 May 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
15 Jul 2014 | MR01 | Registration of charge 089634990002, created on 11 July 2014 | |
15 Jul 2014 | MR01 | Registration of charge 089634990001, created on 11 July 2014 | |
27 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-27
|