NEW-TEC AIR SUSPENSIONS LIMITED

Suite 1 Marcus House Suite 1 Marcus House, Parkhall Road, ST3 5XA, Stoke-On-Trent
StatusLIQUIDATION
Company No.03829561
CategoryPrivate Limited Company
Incorporated23 Aug 1999
Age24 years, 9 months, 7 days
JurisdictionEngland Wales
Dissolution22 Jul 2015
Years8 years, 10 months, 8 days

SUMMARY

NEW-TEC AIR SUSPENSIONS LIMITED is an liquidation private limited company with number 03829561. It was incorporated 24 years, 9 months, 7 days ago, on 23 August 1999 and it was dissolved 8 years, 10 months, 8 days ago, on 22 July 2015. The company address is Suite 1 Marcus House Suite 1 Marcus House, Parkhall Road, ST3 5XA, Stoke-on-trent.



Company Fillings

Order of court restoration previously creditors voluntary liquidation

Date: 08 Jun 2018

Category: Insolvency

Type: REST-CVL

Documents

View document PDF

Gazette dissolved liquidation

Date: 22 Jul 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Apr 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Mar 2015

Action Date: 21 Feb 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-02-21

Documents

View document PDF

Change registered office address company with date old address

Date: 17 May 2012

Action Date: 17 May 2012

Category: Address

Type: AD01

Change date: 2012-05-17

Old address: 22 Highland Drive Stoke-on-Trent Staffordshire ST3 4TB

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Sep 2011

Action Date: 21 Aug 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-08-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Mar 2011

Action Date: 21 Feb 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-02-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Sep 2010

Action Date: 21 Aug 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-08-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Apr 2010

Action Date: 21 Feb 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-02-21

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Oct 2009

Action Date: 15 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-15

Old address: 29 King Street Newcastle Under Lyme Staffordshire ST5 1ER

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Sep 2009

Action Date: 21 Aug 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-08-21

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 30 Aug 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 30 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Aug 2008

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 11/08/2008 from corona park unit 1 sandford street newcastle under lyme staffordshire ST5 7ED

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 09 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 26 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jun 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 21 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/03; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 14 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 14/11/02 from: unit 1 corona park sandford street chesterton newcastle under lyme staffordshire ST5 7ED

Documents

View document PDF

Legacy

Date: 08 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 08/11/02 from: corona park unit 1 sandford street chesterton newcastle staffordshire ST5 7ED

Documents

View document PDF

Legacy

Date: 11 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 30/09/02--------- £ si 16@1=16 £ ic 84/100

Documents

View document PDF

Legacy

Date: 22 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 12 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2001

Category: Capital

Type: 88(2)R

Description: Ad 01/03/01--------- £ si 4@1=4 £ ic 80/84

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 12 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/00; full list of members

Documents

View document PDF

Memorandum articles

Date: 16 Mar 2000

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 10 Mar 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/00 to 30/09/00

Documents

View document PDF

Legacy

Date: 07 Mar 2000

Category: Capital

Type: 88(2)R

Description: Ad 01/02/00--------- £ si 79@1=79 £ ic 1/80

Documents

View document PDF

Resolution

Date: 07 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Sep 1999

Category: Address

Type: 287

Description: Registered office changed on 20/09/99 from: reddings applegarth oakridge lane winscombe avon BS25 1LZ

Documents

View document PDF

Legacy

Date: 02 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Sep 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 02 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Sep 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 23 Aug 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREENRIDGE PLACE MANAGEMENT LIMITED

HOUSE & SON C/O LANSDOWNE HOUSE,BOURNEMOUTH,BH1 3JW

Number:06511413
Status:ACTIVE
Category:Private Limited Company
Number:07828676
Status:ACTIVE
Category:Private Limited Company

INTERPLAN BUSINESS INTERIORS LIMITED

THE OLD BANK BUILDINGS,WESTBURY ON TRYM,BS10 5EL

Number:03007808
Status:ACTIVE
Category:Private Limited Company

PAM-TRANS LTD

19 ROEBURN WAY,SPALDING,PE11 3ZW

Number:10984184
Status:ACTIVE
Category:Private Limited Company

PRESTIGE VEHICLE CARE LTD

4 FRIENDSHIP GROVE,BRISTOL,BS48 1BP

Number:07718535
Status:ACTIVE
Category:Private Limited Company
Number:11215780
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source