NEWBOLD CCI LTD
Status | DISSOLVED |
Company No. | 02667568 |
Category | Private Limited Company |
Incorporated | 02 Dec 1991 |
Age | 32 years, 5 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 14 Apr 2011 |
Years | 13 years, 1 month, 13 days |
SUMMARY
NEWBOLD CCI LTD is an dissolved private limited company with number 02667568. It was incorporated 32 years, 5 months, 25 days ago, on 02 December 1991 and it was dissolved 13 years, 1 month, 13 days ago, on 14 April 2011. The company address is Booths Hall Booths Hall, Knutsford, WA16 8GE, Cheshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 14 Jan 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary declaration of solvency
Date: 28 May 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 28 May 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 28 May 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 30 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Michael Purcell
Documents
Termination director company with name
Date: 30 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Altan Cledwyn-Davies
Documents
Termination secretary company with name
Date: 23 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Altan Cledwyn-Davies
Documents
Appoint person secretary company with name
Date: 23 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Robert Michael Purcell
Documents
Certificate change of name company
Date: 25 Mar 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed alstom combined cycles international LTD.\certificate issued on 25/03/10
Documents
Change of name notice
Date: 25 Mar 2010
Category: Change-of-name
Type: CONNOT
Documents
Capital allotment shares
Date: 17 Mar 2010
Action Date: 15 Mar 2010
Category: Capital
Type: SH01
Date: 2010-03-15
Capital : 2 GBP
Documents
Appoint person secretary company with name
Date: 12 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Altan Denys Cledwyn-Davies
Documents
Appoint person director company with name
Date: 11 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Altan Denys Cledwyn-Davies
Documents
Termination secretary company with name
Date: 11 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ross Hopkin
Documents
Termination director company with name
Date: 11 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Worner
Documents
Termination director company with name
Date: 11 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anand Manuel
Documents
Termination director company with name
Date: 11 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ross Hopkin
Documents
Appoint person director company with name
Date: 11 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Noel Pike
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2010
Action Date: 02 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-02
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 02 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-02
Officer name: Anand Manuel
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 02 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Stephen Worner
Change date: 2009-12-02
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 02 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ross Hopkin
Change date: 2009-12-02
Documents
Accounts with accounts type full
Date: 10 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 29 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/08; full list of members
Documents
Legacy
Date: 20 Apr 2009
Category: Officers
Type: 288c
Description: Director and Secretary's Change of Particulars / ross hopkin / 02/12/2008 / Occupation was: contracts manager, now: legal advisor
Documents
Accounts with accounts type full
Date: 19 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 30 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/07; full list of members
Documents
Accounts with accounts type full
Date: 29 Jun 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 02 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/06; full list of members
Documents
Accounts with accounts type full
Date: 22 Jun 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 24 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/05; full list of members
Documents
Accounts with accounts type full
Date: 15 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Resolution
Date: 22 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/04; full list of members
Documents
Legacy
Date: 17 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 21 Jun 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 15 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/03; full list of members
Documents
Accounts with accounts type full
Date: 16 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with accounts type full
Date: 04 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 23 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/02; full list of members
Documents
Legacy
Date: 10 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/01; full list of members
Documents
Legacy
Date: 21 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 01 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 27 Jun 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Apr 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/01 to 31/03/02
Documents
Legacy
Date: 07 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/00; full list of members
Documents
Accounts with accounts type full
Date: 30 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 17 Oct 2000
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/99
Documents
Legacy
Date: 05 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/99; full list of members
Documents
Legacy
Date: 17 Dec 1999
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 19 Nov 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/00 to 31/12/99
Documents
Legacy
Date: 12 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 01 Sep 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 04 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/98; full list of members
Documents
Accounts with accounts type full
Date: 27 Oct 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 03 Aug 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 22 Jun 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gec alsthom combined cycles inte rnational LIMITED\certificate issued on 22/06/98
Documents
Legacy
Date: 10 Jun 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/97; no change of members
Documents
Legacy
Date: 29 Dec 1997
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type full
Date: 13 Nov 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 28 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 28 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 04 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/96; no change of members
Documents
Legacy
Date: 04 Dec 1996
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 04/12/96
Documents
Legacy
Date: 05 Jul 1996
Category: Address
Type: 287
Description: Registered office changed on 05/07/96 from: westinghouse road trafford park manchester M17 1PR
Documents
Legacy
Date: 05 Jul 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 05 Jul 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 04 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 14 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/95; full list of members
Documents
Legacy
Date: 17 Nov 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 26 Oct 1995
Category: Officers
Type: 288
Description: New secretary appointed;director resigned
Documents
Legacy
Date: 26 Oct 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 26 Oct 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 26 Oct 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 26 Oct 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 26 Oct 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 09 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/94; no change of members
Documents
Legacy
Date: 09 Dec 1994
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Some Companies
4 STONE HILL WAY,NORTHAMPTON,NN6 9LW
Number: | 07012058 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLAZA 9, KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 11413644 |
Status: | ACTIVE |
Category: | Private Limited Company |
18K SANDBANK TERRACE,GLASGOW,G20 0PW
Number: | SC600844 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DERWENT BUSINESS CENTRE,DERBY,DE1 2BU
Number: | 07098510 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW LOOK ROOFING INSTALLATIONS LIMITED
39 BELLE VUE ROAD,LEICESTER,LE9 7PA
Number: | 11717055 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCH HOUSE,BOGNOR REGIS,PO22 7PG
Number: | 09154582 |
Status: | ACTIVE |
Category: | Private Limited Company |