Advanced company searchLink opens in new window

NEW QUAY (HOLDINGS) LIMITED

Company number 06756827

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 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2018 DS01 Application to strike the company off the register
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
23 Dec 2016 AA Total exemption full accounts made up to 5 April 2016
24 Nov 2016 CS01 Confirmation statement made on 24 November 2016 with updates
28 Apr 2016 AD01 Registered office address changed from Optionis House 840 Ibis Court, Centre Park Warrington Cheshire WA1 1RL to 4 Holland Park Holland Park Bramhall Stockport Cheshire SK7 2AX on 28 April 2016
07 Apr 2016 TM01 Termination of appointment of Robert John Crossland as a director on 4 March 2016
07 Apr 2016 MR04 Satisfaction of charge 067568270002 in full
07 Apr 2016 MR04 Satisfaction of charge 067568270001 in full
03 Mar 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share prem acct 02/03/2016
03 Mar 2016 SH20 Statement by Directors
03 Mar 2016 SH19 Statement of capital on 3 March 2016
  • GBP 1.00
03 Mar 2016 CAP-SS Solvency Statement dated 02/03/16
03 Mar 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
26 Nov 2015 SH10 Particulars of variation of rights attached to shares
26 Nov 2015 SH08 Change of share class name or designation
26 Nov 2015 CC04 Statement of company's objects
26 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
31 Jul 2015 AA Full accounts made up to 5 April 2015
08 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
06 Aug 2014 AA Full accounts made up to 5 April 2014
19 Feb 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement / removal of directors 17/12/2013