NEWHALL DENT LIMITED
Status | DISSOLVED |
Company No. | 07591110 |
Category | Private Limited Company |
Incorporated | 05 Apr 2011 |
Age | 13 years, 1 month, 28 days |
Jurisdiction | England Wales |
Dissolution | 17 Jan 2023 |
Years | 1 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
Liquidation voluntary creditors return of final meeting
Date: 17 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
Liquidation voluntary statement of affairs
Date: 07 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
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
Liquidation voluntary removal of liquidator by court
Date: 06 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
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
Liquidation voluntary appointment of liquidator
Date: 12 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 12 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 08 Aug 2012
Category: Gazette
Type: DISS40
Documents
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
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
Appoint person secretary company with name
Date: 08 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Zoe Joanne Sharp
Documents
Some Companies
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 |
118A FERNLEA ROAD,LONDON,SW12 9RW
Number: | 06856900 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 NAPIER GROVE,LONDON,N1 7HX
Number: | 11065482 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 TOWN STREET,STOCKPORT,SK6 5AA
Number: | 07581223 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD SURGERY,LYTHAM ST. ANNES,FY8 1NJ
Number: | 10069975 |
Status: | ACTIVE |
Category: | Private Limited Company |