NEW STATE TOOLS LTD.

820 The Crescent 820 The Crescent, Colchester, CO4 9YQ, Essex
StatusDISSOLVED
Company No.04859734
CategoryPrivate Limited Company
Incorporated07 Aug 2003
Age20 years, 10 months, 9 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 3 months

SUMMARY

NEW STATE TOOLS LTD. is an dissolved private limited company with number 04859734. It was incorporated 20 years, 10 months, 9 days ago, on 07 August 2003 and it was dissolved 3 years, 3 months ago, on 16 March 2021. The company address is 820 The Crescent 820 The Crescent, Colchester, CO4 9YQ, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-15

Officer name: Mr Mark Sweetman

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sealey (Uk) Limited

Notification date: 2020-02-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-26

Psc name: Caroline Jane Stenner

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Llewellyn Sealey

Cessation date: 2020-02-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-26

Psc name: Timothy William Galloway

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Mar 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nigel Christopher Sykes

Termination date: 2019-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Christopher Sykes

Termination date: 2019-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Resolution

Date: 11 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 07 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 07 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-07

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2015

Action Date: 02 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel Christopher Sykes

Change date: 2015-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 07 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2013

Action Date: 07 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2012

Action Date: 07 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2011

Action Date: 07 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2010

Action Date: 07 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-07

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Richard Thompson

Change date: 2010-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2009

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-15

Officer name: Nigel Christopher Sykes

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Richard Thompson

Change date: 2009-12-15

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-15

Officer name: Nigel Christopher Sykes

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-15

Officer name: Mark Sweetman

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert John Sealey

Change date: 2009-12-15

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Nicholas Riches

Change date: 2009-12-15

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-15

Officer name: Steven Gerald Buckle

Documents

View document PDF

Change person secretary company with change date

Date: 23 Dec 2009

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nigel Christopher Sykes

Change date: 2009-12-15

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 09/03/07 from: 18 sir isaacs walk colchester essex CO1 1JL

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/05; full list of members

Documents

View document PDF

Certificate change of name company

Date: 31 Aug 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the xtreme power tool company li mited\certificate issued on 31/08/05

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/04 to 30/04/04

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/04; full list of members

Documents

View document PDF

Resolution

Date: 22 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 07 Aug 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COGNOWIZ SOLUTIONS LIMITED

6 RAVENINGS HOUSE,ILFORD,IG3 9NR

Number:08639008
Status:ACTIVE
Category:Private Limited Company

MDBTECH LTD

64 PATTERSON ROAD,CRYSTAL PALACE,SE19 2LF

Number:11157436
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MILLVAIN & WELLS LTD

141-143 BENWELL LANE,NEWCASTLE UPON TYNE,NE15 6RT

Number:11809354
Status:ACTIVE
Category:Private Limited Company

ODYSSEY DEVELOPMENTS LIMITED

C/O PRICEWATERHOUSECOOPERS LLP,EDINBURGH,EH2 4NH

Number:SC228236
Status:LIQUIDATION
Category:Private Limited Company

SHILPATELIER INTERIORS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10984464
Status:ACTIVE
Category:Private Limited Company

TOPHAM & EATON LIMITED

40 KIMBOLTON ROAD,BEDFORDSHIRE,MK40 2NR

Number:04350126
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