NEWHALL DENT LIMITED

Leonard Curtis, 3rd Floor, Cavendish House Leonard Curtis, 3rd Floor, Cavendish House, Birmingham, B2 5PP
StatusDISSOLVED
Company No.07591110
CategoryPrivate Limited Company
Incorporated05 Apr 2011
Age13 years, 1 month, 28 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 4 months, 17 days

SUMMARY

NEWHALL DENT LIMITED is an dissolved private limited company with number 07591110. It was incorporated 13 years, 1 month, 28 days ago, on 05 April 2011 and it was dissolved 1 year, 4 months, 17 days ago, on 17 January 2023. The company address is Leonard Curtis, 3rd Floor, Cavendish House Leonard Curtis, 3rd Floor, Cavendish House, Birmingham, B2 5PP.



Company Fillings

Gazette dissolved liquidation

Date: 17 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 17 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 May 2022

Action Date: 29 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-29

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 06 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-12

New address: Leonard Curtis, 3rd Floor, Cavendish House 39-41 Waterloo Street Birmingham B2 5PP

Old address: 16 Bretby Heights Newhall Swadlincote Derbyshire DE11 0BS

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2020

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2019

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-13

Officer name: Miss Jessica Elizabeth Mason

Documents

View document PDF

Gazette notice compulsory

Date: 16 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2019

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-13

Officer name: Richard Steven Mason

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 05 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 05 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 05 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 05 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Aug 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2012

Action Date: 05 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-05

Documents

View document PDF

Gazette notice compulsary

Date: 07 Aug 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Oct 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-04-30

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Zoe Joanne Sharp

Documents

View document PDF

Incorporation company

Date: 05 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4THINK LIMITED

MENTOR HOUSE,BLACKBURN,BB1 6AY

Number:11163485
Status:ACTIVE
Category:Private Limited Company

C.J. BOTT INSURANCE BROKERS LIMITED

PKF COOPER PARRY GROUP LIMITED,DERBY,DE74 2SA

Number:02987447
Status:LIQUIDATION
Category:Private Limited Company

MAGIZMO PRODUCTIONS LIMITED

118A FERNLEA ROAD,LONDON,SW12 9RW

Number:06856900
Status:ACTIVE
Category:Private Limited Company

PHILIP SCHNELL LTD

64 NAPIER GROVE,LONDON,N1 7HX

Number:11065482
Status:ACTIVE
Category:Private Limited Company

PIED A PORTER LIMITED

32 TOWN STREET,STOCKPORT,SK6 5AA

Number:07581223
Status:ACTIVE
Category:Private Limited Company

TGUK LIMITED

THE OLD SURGERY,LYTHAM ST. ANNES,FY8 1NJ

Number:10069975
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