NEW ENGLISH CONTEMPORARY BALLET

93 Queen Street, Sheffield, S1 1WF, South Yorkshire
StatusDISSOLVED
Company No.06430321
Category
Incorporated19 Nov 2007
Age16 years, 6 months, 28 days
JurisdictionEngland Wales
Dissolution10 Dec 2012
Years11 years, 6 months, 7 days

SUMMARY

NEW ENGLISH CONTEMPORARY BALLET is an dissolved with number 06430321. It was incorporated 16 years, 6 months, 28 days ago, on 19 November 2007 and it was dissolved 11 years, 6 months, 7 days ago, on 10 December 2012. The company address is 93 Queen Street, Sheffield, S1 1WF, South Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 10 Dec 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 Sep 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Sep 2012

Action Date: 24 Aug 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-08-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Mar 2012

Action Date: 24 Feb 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-02-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Sep 2011

Action Date: 24 Aug 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-08-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Mar 2011

Action Date: 24 Feb 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-02-24

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 04 Mar 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Mar 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Address

Type: AD01

Old address: 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP

Change date: 2010-02-16

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Mcmahon

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Niall Mcmahon

Documents

View document PDF

Termination director company with name

Date: 19 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Mcmahon

Documents

View document PDF

Termination director company with name

Date: 19 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Niall Mcmahon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 07 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2008 to 31/03/2009

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 19/11/08

Documents

View document PDF

Memorandum articles

Date: 04 Sep 2008

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director joanne wright

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary joanne wright

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Officers

Type: 288c

Description: Director and Secretary's Change of Particulars / joanne wright / 09/05/2008 / Title was: , now: mrs; HouseName/Number was: , now: the wardens house; Street was: the wardens house, now: lincoln hall; Area was: lincoln hall, university park, now: university park; Country was: , now: england

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Officers

Type: 288c

Description: Director and Secretary's Change of Particulars / joanne wright / 22/02/2008 / Date of Birth was: 22-Nov-1948, now: 22-Nov-1945; HouseName/Number was: , now: lincoln hall

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / nicola mcmahon / 22/02/2008 / Middle Name/s was: , now: jane

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Officers

Type: 288c

Description: Director and Secretary's Change of Particulars / joanne wright / 22/02/2008 / Street was: the wardeus house, now: the wardens house; Occupation was: aas administrator\, now: arts administrator

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / nicolas mcmahon / 22/02/2008 / Forename was: nicolas, now: nicola

Documents

View document PDF

Resolution

Date: 14 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 19 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMP BRICKWORK LTD

82A HIGH STREET,PORTSMOUTH,PO6 3AJ

Number:10753155
Status:ACTIVE
Category:Private Limited Company

BOSTON LANE PROPERTIES LTD

4 CROSS STREET,NOTTINGHAM,NG9 2NX

Number:11790779
Status:ACTIVE
Category:Private Limited Company

MR SURVEYS LTD

26 BELMONT ROAD,RUGBY,CV22 5NZ

Number:10829660
Status:ACTIVE
Category:Private Limited Company

NBS NUTRITION LTD

18 UPGROVE MANOR WAY,LONDON,SW2 2QY

Number:11879346
Status:ACTIVE
Category:Private Limited Company

PROP PORTFOLIO LIMITED

JUBILEE HOUSE,MOULTON PARK NORTHAMPTON,NN3 6WL

Number:02278187
Status:ACTIVE
Category:Private Limited Company

SUNRISE UK PROPERTY LIMITED

130 WOODRUFF WAY,WALSALL,WS5 4RL

Number:09816371
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