Advanced company searchLink opens in new window

NEWSTEAD PROPERTIES LIMITED

Company number 03679721

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)
20 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
20 Jan 2016 4.72 Return of final meeting in a creditors' voluntary winding up
10 Jul 2015 4.68 Liquidators' statement of receipts and payments to 3 May 2015
10 Jul 2015 LIQ MISC OC Court order insolvency:replacement of liquidator
10 Jul 2015 4.40 Notice of ceasing to act as a voluntary liquidator
22 Jun 2015 600 Appointment of a voluntary liquidator
22 Jun 2015 LIQ MISC OC Court order INSOLVENCY:replacement of liquidator
22 Jun 2015 4.40 Notice of ceasing to act as a voluntary liquidator
12 Jun 2015 AD01 Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke-on-Trent Staffordshire ST3 6HP to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 12 June 2015
01 Jul 2014 4.68 Liquidators' statement of receipts and payments to 3 May 2014
10 Jul 2013 4.68 Liquidators' statement of receipts and payments to 3 May 2013
21 May 2012 AD01 Registered office address changed from 31 Ironmarket Newcastle Staffordshire ST5 1RP on 21 May 2012
18 May 2012 4.20 Statement of affairs with form 4.19
18 May 2012 600 Appointment of a voluntary liquidator
18 May 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
23 Apr 2012 AP01 Appointment of Matthew Hunt as a director
07 Oct 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2010 AR01 Annual return made up to 7 December 2010 with full list of shareholders
Statement of capital on 2010-12-08
  • GBP 100,000
05 Aug 2010 AA Full accounts made up to 30 September 2009
24 Jun 2010 AR01 Annual return made up to 7 December 2009 with full list of shareholders
01 Feb 2010 AA Group of companies' accounts made up to 30 September 2008
16 Oct 2009 TM02 Termination of appointment of John Hardacre as a secretary
01 Sep 2009 288b Appointment terminated director patricia woodings
27 Jan 2009 225 Accounting reference date extended from 31/03/2008 to 30/09/2008