Advanced company searchLink opens in new window

NEWBURY LAND (PROJECTS) LIMITED

Company number 06951355

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)
24 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
24 Mar 2016 4.71 Return of final meeting in a members' voluntary winding up
11 Jun 2015 4.68 Liquidators' statement of receipts and payments to 22 April 2015
30 Apr 2014 AD01 Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL England on 30 April 2014
30 Apr 2014 4.70 Declaration of solvency
30 Apr 2014 600 Appointment of a voluntary liquidator
30 Apr 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
12 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
Statement of capital on 2013-07-12
  • GBP 3
12 Jul 2013 CH03 Secretary's details changed for Mr John Sebastian Norman James Horsey on 4 July 2012
26 Jun 2013 AA Total exemption small company accounts made up to 1 October 2012
01 May 2013 MISC Auditors resignations
12 Apr 2013 AD01 Registered office address changed from 2 West Mills Newbury Berkshire RG14 5HG United Kingdom on 12 April 2013
27 Nov 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
31 Oct 2012 AD01 Registered office address changed from 20 West Mills Newbury Berkshire RG14 5HG on 31 October 2012
13 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2012 AA Accounts for a small company made up to 30 September 2011
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
07 Jul 2011 CH01 Director's details changed for Christopher John Catt on 3 July 2011
07 Jul 2011 CH01 Director's details changed for Captain Miles Tobias Ward on 3 July 2011
07 Jul 2011 CH01 Director's details changed for John Patrick Hungerford on 3 July 2011
04 Apr 2011 AA Accounts for a small company made up to 30 September 2010
25 Nov 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
27 Aug 2010 AA01 Current accounting period extended from 31 July 2010 to 30 September 2010
17 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1