Advanced company searchLink opens in new window

NEW EARTH SOLUTIONS FACILITIES MANAGEMENT LIMITED

Company number 06248036

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)
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
  • GBP 1,850
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
  • GBP 1,848
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