Advanced company searchLink opens in new window

NEWVILLE HOMES LIMITED

Company number 04345340

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)
18 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
01 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 3 April 2018
15 Jun 2017 4.68 Liquidators' statement of receipts and payments to 3 April 2017
14 Apr 2016 4.70 Declaration of solvency
14 Apr 2016 600 Appointment of a voluntary liquidator
14 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-04
04 Apr 2016 MR04 Satisfaction of charge 043453400016 in full
04 Apr 2016 MR04 Satisfaction of charge 10 in full
20 Jan 2016 AA01 Previous accounting period extended from 31 March 2015 to 30 September 2015
13 Jan 2016 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
12 Jan 2016 AD01 Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to 150 Aldersgate Street London EC1A 4AB on 12 January 2016
20 Jan 2015 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Jun 2014 MR01 Registration of charge 043453400016
22 Mar 2014 MR04 Satisfaction of charge 12 in full
08 Mar 2014 MR04 Satisfaction of charge 15 in full
08 Mar 2014 MR04 Satisfaction of charge 13 in full
17 Jan 2014 AR01 Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
07 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
18 Jan 2013 AR01 Annual return made up to 24 December 2012 with full list of shareholders
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Nov 2012 AP01 Appointment of Mr Terence Bernard Wise as a director
13 Jan 2012 AR01 Annual return made up to 24 December 2011 with full list of shareholders
13 Jan 2012 CH01 Director's details changed for Mr Norman Barnett on 13 January 2012