NEW IMAGE CONTRACTS LTD
Status | DISSOLVED |
Company No. | 07434398 |
Category | Private Limited Company |
Incorporated | 09 Nov 2010 |
Age | 13 years, 6 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 05 Apr 2021 |
Years | 3 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
Liquidation voluntary creditors return of final meeting
Date: 05 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
Liquidation voluntary arrangement completion
Date: 19 Oct 2016
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.4
Documents
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
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
Liquidation voluntary appointment of liquidator
Date: 03 Oct 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 03 Oct 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 11 May 2016
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 03 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marjorie Christison
Documents
Some Companies
AMERICAN HOSPITAL CYPRUS LIMITED
214 LOWER ADDISCOMBE ROAD,CROYDON,CR0 7AB
Number: | 08530049 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
2 THORPE WAY,BEDFORD,MK43 9ES
Number: | 09704011 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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) |