Advanced company searchLink opens in new window

NEWLIFE CLEANING SYSTEMS (NORTH) LIMITED

Company number 07313704

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)
13 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
13 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 23 September 2017
11 Nov 2016 4.68 Liquidators' statement of receipts and payments to 23 September 2016
07 Oct 2015 AD01 Registered office address changed from Central House 13 Beach Road South Shields Tyne and Wear NE33 2QA to C/O Robson Scott Associates 49 Duke Street Darlington Co Durham DL3 7SD on 7 October 2015
01 Oct 2015 4.20 Statement of affairs with form 4.19
01 Oct 2015 600 Appointment of a voluntary liquidator
01 Oct 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-24
24 Jul 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
19 Nov 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,000
19 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
11 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
21 May 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Aug 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,000
28 Aug 2013 AD01 Registered office address changed from Central House Beach Road South Shields Tyne and Wear NE33 2QA United Kingdom on 28 August 2013
28 Aug 2013 CH01 Director's details changed for Mr Philip John Dixon on 5 November 2012
08 Jul 2013 AA01 Current accounting period extended from 31 July 2013 to 31 December 2013
08 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 2
25 Sep 2012 AA Accounts for a dormant company made up to 31 July 2012
25 Sep 2012 AD01 Registered office address changed from Unit 2 Waldridge Way South Shields Tyne and Wear NE34 9PZ England on 25 September 2012
18 Jul 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
15 Mar 2012 AA Accounts for a dormant company made up to 31 July 2011
21 Jul 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
07 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1
14 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted