NEW-TEC AIR SUSPENSIONS LIMITED
Status | LIQUIDATION |
Company No. | 03829561 |
Category | Private Limited Company |
Incorporated | 23 Aug 1999 |
Age | 24 years, 9 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 22 Jul 2015 |
Years | 8 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
Liquidation voluntary creditors return of final meeting
Date: 22 Apr 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
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
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
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
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
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
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
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
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
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
Resolution
Date: 30 Aug 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Aug 2008
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
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
Legacy
Date: 20 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/07; full list of members
Documents
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
Legacy
Date: 09 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/06; full list of members
Documents
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
Legacy
Date: 26 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/05; full list of members
Documents
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
Legacy
Date: 21 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/04; full list of members
Documents
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
Legacy
Date: 21 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/03; no change of members
Documents
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
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
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
Legacy
Date: 11 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 30/09/02--------- £ si 16@1=16 £ ic 84/100
Documents
Legacy
Date: 22 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/02; full list of members
Documents
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
Legacy
Date: 12 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/01; full list of members
Documents
Legacy
Date: 20 Mar 2001
Category: Capital
Type: 88(2)R
Description: Ad 01/03/01--------- £ si 4@1=4 £ ic 80/84
Documents
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
Legacy
Date: 12 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/00; full list of members
Documents
Legacy
Date: 10 Mar 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/00 to 30/09/00
Documents
Legacy
Date: 07 Mar 2000
Category: Capital
Type: 88(2)R
Description: Ad 01/02/00--------- £ si 79@1=79 £ ic 1/80
Documents
Resolution
Date: 07 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 02 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
GREENRIDGE PLACE MANAGEMENT LIMITED
HOUSE & SON C/O LANSDOWNE HOUSE,BOURNEMOUTH,BH1 3JW
Number: | 06511413 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDEPENDENT DIVING EQUIPMENT SERVICES AND TRAINING LTD.
382 GODSTONE ROAD,WHYTELEAFE,CR3 0BB
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 |
19 ROEBURN WAY,SPALDING,PE11 3ZW
Number: | 10984184 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 FRIENDSHIP GROVE,BRISTOL,BS48 1BP
Number: | 07718535 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUINN LUTHER'S PROPERTY MANAGEMENT LIMITED
6 LYSANDER,LONDON,NW9 5QT
Number: | 11215780 |
Status: | ACTIVE |
Category: | Private Limited Company |