Advanced company searchLink opens in new window

NEWICK PARK LIMITED

Company number 03105480

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)
27 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
27 Nov 2014 4.43 Notice of final account prior to dissolution
02 Apr 2014 LIQ MISC Insolvency:progress report end 20/09/2013
26 Nov 2012 LIQ MISC Insolvency:liquidator's progress report to 20/09/2012
14 Oct 2011 4.31 Appointment of a liquidator
12 Oct 2011 AUD Auditor's resignation
12 Oct 2011 AD01 Registered office address changed from Hangar 4 Shoreham Airport Shoreham-by-Sea West Sussex BN43 5FF on 12 October 2011
13 Jul 2011 COCOMP Order of court to wind up
13 Jul 2011 F14 Court order notice of winding up
26 Jan 2011 AA01 Previous accounting period extended from 30 April 2010 to 31 October 2010
05 Oct 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders
Statement of capital on 2010-10-05
  • GBP 45
21 Nov 2009 CH01 Director's details changed for Lucy Cummings on 1 October 2009
21 Nov 2009 CH01 Director's details changed for Mr Neil Graham Bellis on 1 October 2009
21 Nov 2009 AR01 Annual return made up to 22 September 2009 with full list of shareholders
21 Nov 2009 CH03 Secretary's details changed for Mrs Juliet Mary Susan Bellis on 1 October 2009
19 Nov 2009 AA Full accounts made up to 30 April 2009
14 Aug 2009 287 Registered office changed on 14/08/2009 from 3RD floor sunley house 4 bedford park croydon surrey CR0 2AP
03 Mar 2009 AA Full accounts made up to 30 April 2008
09 Dec 2008 363a Return made up to 22/09/08; full list of members
08 Dec 2008 288b Appointment terminated secretary virginia childs
09 Oct 2008 287 Registered office changed on 09/10/2008 from pheonix house 11 wellesley road croydon surrey CR0 2NW
14 Jul 2008 AUD Auditor's resignation
09 May 2008 395 Particulars of a mortgage or charge / charge no: 2
08 Mar 2008 AA Full accounts made up to 30 April 2007
19 Oct 2007 363a Return made up to 22/09/07; full list of members