Advanced company searchLink opens in new window

NEWSTEAD PROPERTIES HOLDINGS LIMITED

Company number 05889425

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
24 Jun 2015 600 Appointment of a voluntary liquidator
24 Jun 2015 LIQ MISC OC Court order insolvency:O.C. To remove/replace liquidators
24 Jun 2015 4.40 Notice of ceasing to act as a voluntary liquidator
24 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 Office 22 Brampton Business Centre 10 Queen Street Newcastle Under Lyme Staffordshire ST5 1ED 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
16 Aug 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
Statement of capital on 2011-08-16
  • GBP 100
04 Aug 2011 AD01 Registered office address changed from Manor Hill Lordsley Near Ashley Market Drayton Shropshire TF9 4EQ on 4 August 2011
25 Jul 2011 AD01 Registered office address changed from Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ on 25 July 2011
17 Mar 2011 AD01 Registered office address changed from 31 Ironmarket Newcastle Under Lyme Staffordshire ST5 1RP on 17 March 2011
05 Aug 2010 AA Full accounts made up to 30 September 2009
05 Aug 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
01 Feb 2010 AA Full accounts made up to 30 September 2008
16 Oct 2009 TM02 Termination of appointment of John Hardacre as a secretary
28 Sep 2009 363a Return made up to 27/07/09; full list of members
27 Jan 2009 225 Accounting reference date extended from 31/03/2008 to 30/09/2008
06 Aug 2008 363a Return made up to 27/07/08; full list of members