NEW ERA DEVELOPMENTS (PURBECK) LTD
Company number 11233673
- Company Overview for NEW ERA DEVELOPMENTS (PURBECK) LTD (11233673)
- Filing history for NEW ERA DEVELOPMENTS (PURBECK) LTD (11233673)
- People for NEW ERA DEVELOPMENTS (PURBECK) LTD (11233673)
- Insolvency for NEW ERA DEVELOPMENTS (PURBECK) LTD (11233673)
- More for NEW ERA DEVELOPMENTS (PURBECK) LTD (11233673)
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 Dec 2024 | AD01 | Registered office address changed from Unit 1 the Ajm Centre Prospect Business Park Swanage Dorset BH19 1FE United Kingdom to Trusolv Ltd, Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 4 December 2024 | |
02 Dec 2024 | LIQ02 | Statement of affairs | |
02 Dec 2024 | 600 | Appointment of a voluntary liquidator | |
02 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2024 | AD01 | Registered office address changed from Unit 1 the Sidings Victoria Avenue Industrial Estate Swanage Dorset BH19 1AU England to Unit 1 the Ajm Centre Prospect Business Park Swanage Dorset BH19 1FE on 4 November 2024 | |
19 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 2 September 2023 with no updates | |
22 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 2 September 2022 with no updates | |
26 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
02 Sep 2021 | CS01 | Confirmation statement made on 2 September 2021 with updates | |
02 Sep 2021 | TM01 | Termination of appointment of Stephen Wyatt as a director on 31 August 2021 | |
30 Mar 2021 | PSC01 | Notification of Rikki John Beale as a person with significant control on 5 March 2018 | |
29 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
29 Mar 2021 | PSC07 | Cessation of Rikki John Beale as a person with significant control on 29 March 2021 | |
08 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
03 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
16 Apr 2019 | AP01 | Appointment of Mr Rikki John Beale as a director on 16 April 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
16 Apr 2019 | TM01 | Termination of appointment of Rikki John Beale as a director on 16 April 2019 | |
28 Nov 2018 | AD01 | Registered office address changed from Tabbits Hill Farm Tabbits Hill Lane Corfe Castle Wareham Dorset BH20 5HZ England to Unit 1 the Sidings Victoria Avenue Industrial Estate Swanage Dorset BH19 1AU on 28 November 2018 | |
28 Nov 2018 | AD01 | Registered office address changed from Unit 1 the Sidings Victoria Avenue Industrial Estate Swanage Dorset BH19 1AU United Kingdom to Tabbits Hill Farm Tabbits Hill Lane Corfe Castle Wareham Dorset BH20 5HZ on 28 November 2018 | |
05 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-05
|