Advanced company searchLink opens in new window

NEW WORLD FACILITIES EAST ESSEX LIMITED

Company number 08307516

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)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Aug 2021 DS01 Application to strike the company off the register
25 Jan 2021 AD01 Registered office address changed from 160 Harwich Road Colchester Essex CO4 3DD to The Old Astra Cinema the Street Great Bricett Ipswich Suffolk IP7 7DN on 25 January 2021
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
29 Oct 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
14 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
23 Aug 2019 AA Micro company accounts made up to 30 November 2018
31 Oct 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
01 Dec 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
31 Aug 2017 AA Micro company accounts made up to 30 November 2016
12 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
02 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
01 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
03 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
25 Sep 2014 AP03 Appointment of Mr Paul Neil Dixon as a secretary on 1 September 2014
25 Sep 2014 TM01 Termination of appointment of Paul Dixon as a director on 1 September 2014
08 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
04 Aug 2014 AD01 Registered office address changed from Suite 6 Burley House 15 High Street Rayleigh Essex SS6 7EW to 160 Harwich Road Colchester Essex CO4 3DD on 4 August 2014
07 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
02 Jul 2013 AD01 Registered office address changed from Burley House 15 High Street Rayleigh Essex SS6 7EW England on 2 July 2013
24 Jun 2013 AD01 Registered office address changed from 2a St. Johns Road Westcliff-on-Sea SS0 7JZ England on 24 June 2013
26 Nov 2012 NEWINC Incorporation