NEWMAN GILES PAINES & CO LIMITED
Status | LIQUIDATION |
Company No. | 05241012 |
Category | Private Limited Company |
Incorporated | 24 Sep 2004 |
Age | 19 years, 8 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
NEWMAN GILES PAINES & CO LIMITED is an liquidation private limited company with number 05241012. It was incorporated 19 years, 8 months, 4 days ago, on 24 September 2004. The company address is 311 High Road, Loughton, IG10 1AH, Essex.
Company Fillings
Change registered office address company with date old address new address
Date: 14 Jul 2023
Action Date: 14 Jul 2023
Category: Address
Type: AD01
New address: 311 High Road Loughton Essex IG10 1AH
Change date: 2023-07-14
Old address: Avaland House 110 London Road Hemel Hempstead Hertfordshire HP3 9SD
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 14 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 14 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 28 Sep 2022
Action Date: 16 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-16
Documents
Change to a person with significant control
Date: 16 Sep 2022
Action Date: 16 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Amanda Gay Paines
Change date: 2021-08-16
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Termination secretary company with name termination date
Date: 30 May 2022
Action Date: 06 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-09-06
Officer name: Amanda Gay Paines
Documents
Confirmation statement with updates
Date: 16 Sep 2021
Action Date: 16 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-16
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 21 Oct 2020
Action Date: 16 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-16
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Cessation of a person with significant control
Date: 24 Jun 2020
Action Date: 04 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-04
Psc name: Nicholas Charles Hamar Paines
Documents
Termination director company with name termination date
Date: 24 Jun 2020
Action Date: 04 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-04
Officer name: Nicholas Charles Hamar Paines
Documents
Confirmation statement with no updates
Date: 23 Sep 2019
Action Date: 16 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-16
Documents
Accounts with accounts type total exemption full
Date: 10 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2018
Action Date: 16 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-16
Documents
Accounts with accounts type total exemption full
Date: 04 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 20 Sep 2017
Action Date: 16 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-16
Documents
Change to a person with significant control
Date: 29 Aug 2017
Action Date: 29 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicholas Charles Hamar Paines
Change date: 2017-08-29
Documents
Change to a person with significant control
Date: 29 Aug 2017
Action Date: 29 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-29
Psc name: Mrs Amanda Gay Paines
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 16 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-16
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2015
Action Date: 16 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-16
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2015
Action Date: 22 Apr 2015
Category: Address
Type: AD01
New address: Avaland House 110 London Road Hemel Hempstead Hertfordshire HP3 9SD
Change date: 2015-04-22
Old address: 68 Sunnyfields Drive Halfway Sheerness Kent ME12 3DH
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 16 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-16
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 16 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-16
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2012
Action Date: 16 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-16
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2011
Action Date: 16 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-16
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Legacy
Date: 10 May 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Certificate change of name company
Date: 14 Feb 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed a&n marine consultants LIMITED\certificate issued on 14/02/11
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2010
Action Date: 16 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-16
Documents
Change person director company with change date
Date: 21 Sep 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Charles Hamar Paines
Change date: 2010-09-16
Documents
Change person director company with change date
Date: 21 Sep 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Amanda Gay Paines
Change date: 2010-09-16
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 01 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 07 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 04 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 06 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 13 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/05; full list of members
Documents
Legacy
Date: 13 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Oct 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Resolution
Date: 24 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Dec 2004
Category: Capital
Type: 88(2)R
Description: Ad 24/09/04--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 24 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 15/10/04 from: 22-23 great tower street london EC3R 5HE
Documents
Legacy
Date: 15 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
EARLS COLNE BUSINESS PARK, AIRFIELD,COLCHESTER,CO6 2NS
Number: | 07787676 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 WIGMORE STREET,LONDON,W1U 2SQ
Number: | 11545246 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BLISS ACCOUNTING SERVICES LIMITED 4TH FLOOR, VICTORIA HOUSE,CHELMSFORD,CM1 1JR
Number: | 08553390 |
Status: | ACTIVE |
Category: | Private Limited Company |
HELLENIC SYSTEMS HOLDINGS LIMITED
CONSTRUCTION HOUSE,WICKFORD,SS11 7HQ
Number: | 03996991 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 GREENACRES RING,ANGMERING,BN16 4BU
Number: | 09961422 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MUSWELL HILL PRESCHOOL LIMITED
THE WANDSWORTH PRESCHOOL 2 KNIGHTLEY WALK,LONDON,SW18 1GZ
Number: | 10457729 |
Status: | ACTIVE |
Category: | Private Limited Company |