- Company Overview for NEW EARTH SOLUTIONS FACILITIES MANAGEMENT LIMITED (06248036)
- Filing history for NEW EARTH SOLUTIONS FACILITIES MANAGEMENT LIMITED (06248036)
- People for NEW EARTH SOLUTIONS FACILITIES MANAGEMENT LIMITED (06248036)
- Charges for NEW EARTH SOLUTIONS FACILITIES MANAGEMENT LIMITED (06248036)
- Insolvency for NEW EARTH SOLUTIONS FACILITIES MANAGEMENT LIMITED (06248036)
- More for NEW EARTH SOLUTIONS FACILITIES MANAGEMENT LIMITED (06248036)
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) |
---|---|---|---|
12 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Dec 2017 | AM23 | Notice of move from Administration to Dissolution | |
07 Jul 2017 | AM10 | Administrator's progress report | |
19 Jun 2017 | AM10 | Administrator's progress report | |
19 Jun 2017 | AM19 | Notice of extension of period of Administration | |
17 Jan 2017 | 2.24B | Administrator's progress report to 6 December 2016 | |
06 Aug 2016 | 2.16B | Statement of affairs with form 2.14B | |
01 Aug 2016 | F2.18 | Notice of deemed approval of proposals | |
13 Jul 2016 | 2.17B | Statement of administrator's proposal | |
05 Jul 2016 | TM02 | Termination of appointment of Quayseco Limited as a secretary on 30 June 2016 | |
05 Jul 2016 | AD02 | Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to C/O Duff & Phelps the Chancery 58 Spring Gardens Manchester M2 1EW | |
25 Jun 2016 | AD01 | Registered office address changed from 35 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6AT to C/O Duff & Phelps the Chancery 58 Spring Gardens Manchester M2 1EW on 25 June 2016 | |
23 Jun 2016 | 2.12B | Appointment of an administrator | |
23 May 2016 | AA | Group of companies' accounts made up to 31 January 2015 | |
20 Jan 2016 | AA01 | Previous accounting period shortened from 30 January 2015 to 29 January 2015 | |
19 Jan 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
01 Dec 2015 | TM01 | Termination of appointment of David John Whitaker as a director on 25 November 2015 | |
26 Oct 2015 | AA01 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 | |
23 Oct 2015 | AP01 | Appointment of Mr Gerben Nijland as a director on 16 October 2015 | |
15 Oct 2015 | TM01 | Termination of appointment of Jonathan Mark Nicholas Fogg as a director on 14 October 2015 | |
01 Oct 2015 | TM02 | Termination of appointment of Stephen Bates as a secretary on 30 September 2015 | |
03 Jun 2015 | MR01 | Registration of charge 062480360003, created on 29 May 2015 | |
19 May 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
20 Apr 2015 | TM01 | Termination of appointment of Darren Stockley as a director on 6 March 2015 | |
19 Dec 2014 | TM01 | Termination of appointment of William Edward Riddle as a director on 12 December 2014 |