NEWLEA PROPERTIES LIMITED

P.P.A. Unit 1 Spring Valley Units P.P.A. Unit 1 Spring Valley Units, Clacton On Sea, CO15 4XA, Essex
StatusLIQUIDATION
Company No.06346333
CategoryPrivate Limited Company
Incorporated17 Aug 2007
Age16 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

NEWLEA PROPERTIES LIMITED is an liquidation private limited company with number 06346333. It was incorporated 16 years, 9 months, 19 days ago, on 17 August 2007. The company address is P.P.A. Unit 1 Spring Valley Units P.P.A. Unit 1 Spring Valley Units, Clacton On Sea, CO15 4XA, Essex.



Company Fillings

Liquidation compulsory winding up order

Date: 02 Dec 2011

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Mar 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Gazette notice compulsary

Date: 11 Jan 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2010

Action Date: 17 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-17

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Mar 2010

Action Date: 03 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-03

Old address: , 3 the Drive, Jubilee House, Great Warley, Brentwood, Essex, CM13 3FR, United Kingdom

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 17/09/2009 from, 1 royal terrace, southend-on-sea, essex, SS1 1EA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed michael norcross

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 18/11/2008 from, 1 kings avenue, winchmore hill, london, N21 3NA

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director christos georgallides

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary alpha omega secretaries LTD

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael norcross

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/08 to 31/12/08

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 05/09/07 from: 788-790 finchley road, london, NW11 7TJ

Documents

View document PDF

Incorporation company

Date: 17 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACU - STOP LIMITED

23 BOLTON STREET,LANCASHIRE,PR7 3AA

Number:05058504
Status:ACTIVE
Category:Private Limited Company

ADI CONSTRUCTION LTD

44 BALFOUR ROAD,DERBY,DE23 8UN

Number:11448975
Status:ACTIVE
Category:Private Limited Company
Number:CS000805
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

GOLDSMITH'S HOUSE MANAGEMENT COMPANY LIMITED(THE)

THE GOLDSMITH'S HOUSE,CHESTER,CH4 8JQ

Number:02019560
Status:ACTIVE
Category:Private Limited Company

GORILLA UK HOLDINGS LIMITED

GORILLA UK FENCING LTD,WALSALL,WS9 8TH

Number:11259364
Status:ACTIVE
Category:Private Limited Company

ITERELENG LIMITED

18 HAUKSBEE GARDENS,MILTON KEYNES,MK5 7EF

Number:09870765
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