NEWTECH HARDWARE LIMITED
Status | DISSOLVED |
Company No. | 02916332 |
Category | Private Limited Company |
Incorporated | 06 Apr 1994 |
Age | 30 years, 1 month, 29 days |
Jurisdiction | England Wales |
Dissolution | 16 Aug 2022 |
Years | 1 year, 9 months, 20 days |
SUMMARY
NEWTECH HARDWARE LIMITED is an dissolved private limited company with number 02916332. It was incorporated 30 years, 1 month, 29 days ago, on 06 April 1994 and it was dissolved 1 year, 9 months, 20 days ago, on 16 August 2022. The company address is Rmu Properties Ltd, Office F6/F11 Fieldhouse Industrial Estate Rmu Properties Ltd, Office F6/F11 Fieldhouse Industrial Estate, Rochdale, OL12 0AA, Lancs, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 16 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 May 2022
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous extended
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
New date: 2022-03-31
Made up date: 2022-01-31
Documents
Accounts with accounts type unaudited abridged
Date: 01 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 06 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-06
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2020
Action Date: 06 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-06
Documents
Accounts with accounts type unaudited abridged
Date: 24 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 26 May 2019
Action Date: 06 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-06
Documents
Accounts with accounts type unaudited abridged
Date: 23 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2018
Action Date: 06 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-06
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2018
Action Date: 19 Feb 2018
Category: Address
Type: AD01
Old address: Unit 4a Buckley Road Industrial Estate Rochdale Lancashire OL12 9EF
Change date: 2018-02-19
New address: Rmu Properties Ltd, Office F6/F11 Fieldhouse Industrial Estate Fieldhouse Road Rochdale Lancs OL12 0AA
Documents
Accounts with accounts type unaudited abridged
Date: 21 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 06 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-06
Documents
Termination director company with name termination date
Date: 26 Apr 2017
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Hart
Termination date: 2016-11-01
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 06 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2015
Action Date: 06 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-06
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Mortgage create with deed with charge number
Date: 23 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 029163320002
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2014
Action Date: 06 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-06
Documents
Mortgage create with deed with charge number
Date: 14 Mar 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 029163320001
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 06 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-06
Documents
Change person director company with change date
Date: 21 May 2013
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Hart
Change date: 2012-10-01
Documents
Appoint person director company with name
Date: 26 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Hart
Documents
Change registered office address company with date old address
Date: 26 Oct 2012
Action Date: 26 Oct 2012
Category: Address
Type: AD01
Old address: Vale Mill Stansfield Road Todmorden Lancashire OL14 5DL United Kingdom
Change date: 2012-10-26
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2012
Action Date: 06 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-06
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2011
Action Date: 06 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-06
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2010
Action Date: 06 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-06
Documents
Change person director company with change date
Date: 16 Apr 2010
Action Date: 06 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Cox
Change date: 2010-04-06
Documents
Change person director company with change date
Date: 16 Apr 2010
Action Date: 06 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-06
Officer name: Mr Warren Cox
Documents
Change person director company with change date
Date: 16 Apr 2010
Action Date: 06 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-06
Officer name: Mr Christopher James Gillies
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 12 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/09; full list of members
Documents
Legacy
Date: 12 May 2009
Category: Address
Type: 287
Description: Registered office changed on 12/05/2009 from adamroyd mill victoria road todmorden OL14 5LN
Documents
Legacy
Date: 12 May 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type small
Date: 02 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 28 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/08; full list of members
Documents
Accounts with accounts type small
Date: 08 Aug 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 21 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/07; full list of members
Documents
Accounts with accounts type small
Date: 05 Dec 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 26 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/06; full list of members
Documents
Accounts with accounts type small
Date: 04 Oct 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 24 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/05; full list of members
Documents
Accounts with accounts type small
Date: 17 Jun 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 17 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/04; full list of members
Documents
Accounts with accounts type small
Date: 08 Jul 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 09 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/03; full list of members
Documents
Accounts with accounts type small
Date: 06 Jul 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 16 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/02; full list of members
Documents
Accounts with accounts type small
Date: 28 Jun 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 21 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/01; full list of members
Documents
Accounts with accounts type small
Date: 27 Nov 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 25 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/00; no change of members
Documents
Accounts with accounts type small
Date: 30 Sep 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 04 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/99; no change of members
Documents
Accounts with accounts type small
Date: 21 Sep 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 19 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/98; full list of members
Documents
Legacy
Date: 02 Mar 1998
Category: Capital
Type: 88(2)R
Description: Ad 28/01/98--------- £ si 38@1=38 £ ic 2/40
Documents
Resolution
Date: 10 Feb 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Feb 1998
Category: Capital
Type: 122
Description: Recon 23/01/98
Documents
Accounts with accounts type small
Date: 10 Nov 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 21 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/97; no change of members
Documents
Accounts with accounts type small
Date: 02 Nov 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 07 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/96; no change of members
Documents
Accounts with accounts type small
Date: 25 Oct 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Legacy
Date: 01 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/95; full list of members
Documents
Legacy
Date: 12 Jun 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/01
Documents
Legacy
Date: 22 Apr 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 22 Apr 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 22 Apr 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 22 Apr 1994
Category: Address
Type: 287
Description: Registered office changed on 22/04/94 from: 33 crwys road cardiff CF2 4YF
Documents
Some Companies
4 RAVENSWOOD AVENUE,MERSEYSIDE,CH42 4NX
Number: | 03908733 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 STONEHAM CLOSE,BARROW-IN-FURNESS,LA13 0SX
Number: | 07953883 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WARNERS MILL,BRAINTREE,CM7 3GB
Number: | 07373447 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLBORN UNDERWRITING LIMITED (SUITE 101) BIRCHIN COURT,LONDON,EC3V 9DU
Number: | 06284826 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORPINGTON PRIORY COMMUNITY HUB
124 COURT ROAD,ORPINGTON,BR6 0PZ
Number: | 09916169 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
SUITE 4062,AYR,KA7 1UB
Number: | SL016771 |
Status: | ACTIVE |
Category: | Limited Partnership |