NEWSFORCE (PETERLEE) LIMITED

C/O Live Recoveries Limited, Wentworth House C/O Live Recoveries Limited, Wentworth House, Horsforth, LS18 4QB, Leeds
StatusDISSOLVED
Company No.08980000
CategoryPrivate Limited Company
Incorporated04 Apr 2014
Age10 years, 2 months, 15 days
JurisdictionEngland Wales
Dissolution04 Sep 2020
Years3 years, 9 months, 15 days

SUMMARY

NEWSFORCE (PETERLEE) LIMITED is an dissolved private limited company with number 08980000. It was incorporated 10 years, 2 months, 15 days ago, on 04 April 2014 and it was dissolved 3 years, 9 months, 15 days ago, on 04 September 2020. The company address is C/O Live Recoveries Limited, Wentworth House C/O Live Recoveries Limited, Wentworth House, Horsforth, LS18 4QB, Leeds.



Company Fillings

Gazette dissolved liquidation

Date: 04 Sep 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 04 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Jan 2020

Action Date: 04 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-12-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Jan 2019

Action Date: 04 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Address

Type: AD01

Old address: 23 the Chare Peterlee County Durham SR8 1AE

New address: C/O Live Recoveries Limited, Wentworth House 1222 New Road Side Horsforth Leeds LS18 4QB

Change date: 2017-12-22

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Address

Type: AD01

Old address: 4 Douro Terrace Sunderland Tyne & Wear SR2 7DX England

New address: 23 the Chare Peterlee County Durham SR8 1AE

Change date: 2015-04-29

Documents

View document PDF

Capital allotment shares

Date: 26 Jun 2014

Action Date: 04 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-04

Capital : 100 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jun 2014

Action Date: 26 Jun 2014

Category: Address

Type: AD01

Old address: Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY United Kingdom

Change date: 2014-06-26

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Umar Haroon Akhtar

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Osker Heiman

Documents

View document PDF

Incorporation company

Date: 04 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTISAN DELIGHTS LTD

METRO HOUSE,LEEDS,LS10 2RU

Number:09835535
Status:ACTIVE
Category:Private Limited Company

ASSOCIATED PRESS TELEVISION NEWS LIMITED

THE INTERCHANGE,LONDON,NW1 7DZ

Number:03589918
Status:ACTIVE
Category:Private Limited Company

BIX INTERNATIONAL CONSULTANTS LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05847680
Status:ACTIVE
Category:Private Limited Company

CKUK

ROOM 311/312 THE WHITE STUDIOS,GLASGOW,G40 1DA

Number:SC287310
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FLOWER TO THE PEOPLE LIMITED

14 HADLEY GROVE,HERTS,EN5 4PH

Number:05966166
Status:ACTIVE
Category:Private Limited Company

PICKNIX LTD

36 HICKS BEACH ROAD,CHELTENHAM,GL51 0JJ

Number:11235364
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