NEW CASTLE OF BRECON LIMITED
Status | DISSOLVED |
Company No. | 08473161 |
Category | Private Limited Company |
Incorporated | 04 Apr 2013 |
Age | 11 years, 26 days |
Jurisdiction | Wales |
Dissolution | 17 Nov 2021 |
Years | 2 years, 5 months, 13 days |
SUMMARY
NEW CASTLE OF BRECON LIMITED is an dissolved private limited company with number 08473161. It was incorporated 11 years, 26 days ago, on 04 April 2013 and it was dissolved 2 years, 5 months, 13 days ago, on 17 November 2021. The company address is Park View House Park View House, Nottingham, NG1 5DW.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 17 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Apr 2021
Action Date: 03 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-03-03
Documents
Liquidation voluntary statement of affairs
Date: 13 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 13 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2020
Action Date: 18 Feb 2020
Category: Address
Type: AD01
New address: Park View House 58 the Ropewalk Nottingham NG1 5DW
Change date: 2020-02-18
Old address: Singleton Court Business Park Wonastow Road Industrial Estate (West) Monmouth Monmouthshire NP25 5JA
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 10 Apr 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Accounts with accounts type unaudited abridged
Date: 05 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 12 Apr 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Cessation of a person with significant control
Date: 07 Apr 2018
Action Date: 18 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-07-18
Psc name: Robert Jones
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Termination director company with name termination date
Date: 07 Aug 2017
Action Date: 18 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Jones
Termination date: 2017-07-18
Documents
Termination director company with name termination date
Date: 03 Aug 2017
Action Date: 18 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Jones
Termination date: 2017-07-18
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2016
Action Date: 04 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-04
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 04 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Dec 2014
Action Date: 11 Dec 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 084731610001
Charge creation date: 2014-12-11
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2014
Action Date: 04 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-04
Documents
Change registered office address company with date old address
Date: 22 Apr 2014
Action Date: 22 Apr 2014
Category: Address
Type: AD01
Old address: 30 St Davids Park Brecon Powys LD3 8EQ United Kingdom
Change date: 2014-04-22
Documents
Some Companies
ASPEN EUROPEAN HOLDINGS LIMITED
30 FENCHURCH STREET,LONDON,EC3M 3BD
Number: | 09172494 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HURLANDS BUSINESS CENTRE,FARNHAM,GU9 9JE
Number: | 03151076 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELMWOOD PROPERTY MAINTENANCE LIMITED
46 HAMILTON SQUARE,BIRKENHEAD,CH41 5AR
Number: | 07302753 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 PAVILLION COURT, MARINE TERRACE, FOLKESTONE, UK 24 PAVILLION COURT,FOLKESTONE,CT20 1QA
Number: | 11917014 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 11-12 TRADMARK HOUSE,CANNOCK,WS11 7FA
Number: | 11326915 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 8/10,GATESHEAD,NE10 0SB
Number: | 07726188 |
Status: | ACTIVE |
Category: | Private Limited Company |