NEW IMAGE CONTRACTS LTD

1st Floor Consort House 1st Floor Consort House, Doncaster, DN1 3HR
StatusDISSOLVED
Company No.07434398
CategoryPrivate Limited Company
Incorporated09 Nov 2010
Age13 years, 6 months, 29 days
JurisdictionEngland Wales
Dissolution05 Apr 2021
Years3 years, 2 months, 3 days

SUMMARY

NEW IMAGE CONTRACTS LTD is an dissolved private limited company with number 07434398. It was incorporated 13 years, 6 months, 29 days ago, on 09 November 2010 and it was dissolved 3 years, 2 months, 3 days ago, on 05 April 2021. The company address is 1st Floor Consort House 1st Floor Consort House, Doncaster, DN1 3HR.



Company Fillings

Gazette dissolved liquidation

Date: 05 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Oct 2019

Action Date: 18 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-09-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Nov 2018

Action Date: 18 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-09-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Nov 2017

Action Date: 18 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-09-18

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 19 Oct 2016

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2016

Action Date: 05 Oct 2016

Category: Address

Type: AD01

Old address: Unit 20 Bentley Moor Lane Carcroft Doncaster South Yorkshire DN6 7BD England

Change date: 2016-10-05

New address: C/O Silke and Co Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 03 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2016

Action Date: 16 May 2016

Category: Address

Type: AD01

Change date: 2016-05-16

Old address: Unit 6 Sandall Stones Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QR England

New address: Unit 20 Bentley Moor Lane Carcroft Doncaster South Yorkshire DN6 7BD

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 11 May 2016

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2015

Action Date: 26 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-26

Old address: Askern House High Street Askern Doncaster South Yorkshire DN6 0AA

New address: Unit 6 Sandall Stones Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QR

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan John Murray

Termination date: 2015-04-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2014

Action Date: 09 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-01

Officer name: Mr Duncan John Murray

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jul 2014

Action Date: 24 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074343980001

Charge creation date: 2014-07-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2013

Action Date: 09 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2013

Action Date: 09 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 09 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-09

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marjorie Christison

Documents

View document PDF

Incorporation company

Date: 09 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMERICAN HOSPITAL CYPRUS LIMITED

214 LOWER ADDISCOMBE ROAD,CROYDON,CR0 7AB

Number:08530049
Status:ACTIVE
Category:Private Limited Company

AMOGH LIMITED

76 WOODFORD CRESCENT,PINNER,HA5 3TY

Number:06878253
Status:ACTIVE
Category:Private Limited Company

BAVIN BAVIN & CONRAD MANAGEMENT LTD.

THE STABLES CEMETERY LANE,TONBRIDGE,TN11 0LT

Number:07218850
Status:ACTIVE
Category:Private Limited Company

DD CAR SALES LIMITED

2 THORPE WAY,BEDFORD,MK43 9ES

Number:09704011
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GROWTH UNLOCKED LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10509420
Status:ACTIVE
Category:Private Limited Company

THE TRUST FOR DEVELOPING COMMUNITIES

COMMUNITY BASE,BRIGHTON,BN1 3XG

Number:03939332
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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