Advanced company searchLink opens in new window

NEWCOURT LAND LIMITED

Company number 02038307

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)
05 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2017 4.71 Return of final meeting in a members' voluntary winding up
23 Mar 2016 4.70 Declaration of solvency
23 Mar 2016 600 Appointment of a voluntary liquidator
23 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-09
23 Mar 2016 AD01 Registered office address changed from 1 Hans Street London SW1X 0JD to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 23 March 2016
09 Mar 2016 MR04 Satisfaction of charge 6 in full
09 Mar 2016 MR04 Satisfaction of charge 7 in full
12 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
05 May 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 200,000
09 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
03 Jun 2014 AA01 Current accounting period extended from 31 December 2013 to 30 June 2014
08 May 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 200,000
02 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Jun 2013 AA Accounts for a small company made up to 31 December 2011
12 Jun 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
06 Feb 2013 CH01 Director's details changed for Mr John Damian Androcles Aspinall on 3 August 2012
11 May 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 7
12 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
12 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
12 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Aug 2011 AD01 Registered office address changed from 64 Sloane Street London SW1X 9SH on 3 August 2011