- Company Overview for NEWHAVEN VILLAGE LIMITED (SC505786)
- Filing history for NEWHAVEN VILLAGE LIMITED (SC505786)
- People for NEWHAVEN VILLAGE LIMITED (SC505786)
- Insolvency for NEWHAVEN VILLAGE LIMITED (SC505786)
- More for NEWHAVEN VILLAGE LIMITED (SC505786)
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) |
---|---|---|---|
18 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Sep 2018 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
05 Mar 2018 | AD01 | Registered office address changed from 3 Forth Street Lane Forth Street Lane North Berwick EH39 4JB Scotland to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 5 March 2018 | |
05 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
17 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
13 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
04 Jan 2017 | AD01 | Registered office address changed from 11a Dublin Street Edinburgh Lothian EH1 3PG Scotland to 3 Forth Street Lane Forth Street Lane North Berwick EH39 4JB on 4 January 2017 | |
16 May 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
13 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-13
|