NEW CITY CONSULTING LIMITED

03052444
49 DUKE STREET DARLINGTON COUNTY DURHAM DL3 7SD

Documents

Documents
Date Category Description Pages
08 Oct 2022 gazette Gazette Dissolved Liquidation 1 Buy now
08 Jul 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 15 Buy now
23 Jul 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
27 Jul 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
07 Aug 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
17 Jul 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
29 Jun 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
14 Jul 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
14 Jul 2015 insolvency Liquidation Voluntary Arrangement Completion 9 Buy now
12 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Jun 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
11 Jun 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
11 Jun 2015 resolution Resolution 1 Buy now
07 May 2015 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 7 Buy now
01 Dec 2014 accounts Annual Accounts 4 Buy now
28 Nov 2014 annual-return Annual Return 4 Buy now
11 Apr 2014 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 8 Buy now
01 Apr 2014 gazette Gazette Notice Compulsary 1 Buy now
23 May 2013 annual-return Annual Return 4 Buy now
27 Apr 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Apr 2013 accounts Annual Accounts 4 Buy now
02 Apr 2013 gazette Gazette Notice Compulsary 1 Buy now
08 Sep 2012 mortgage Particulars of a mortgage or charge 5 Buy now
06 Sep 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Sep 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
31 Jul 2012 annual-return Annual Return 4 Buy now
05 Mar 2012 accounts Annual Accounts 4 Buy now
29 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Feb 2012 officers Change of particulars for director (Mr Graham Scott) 2 Buy now
29 Feb 2012 officers Change of particulars for secretary (Frances Mary Scott) 2 Buy now
01 Jun 2011 annual-return Annual Return 4 Buy now
23 Dec 2010 accounts Annual Accounts 4 Buy now
08 Jul 2010 annual-return Annual Return 4 Buy now
08 Jul 2010 officers Change of particulars for director (Graham Scott) 2 Buy now
29 Jan 2010 accounts Annual Accounts 3 Buy now
23 Jun 2009 annual-return Return made up to 02/05/09; full list of members 3 Buy now
30 Jan 2009 accounts Annual Accounts 3 Buy now
25 Sep 2008 annual-return Return made up to 02/05/08; full list of members 3 Buy now
31 Jan 2008 accounts Annual Accounts 5 Buy now
22 Aug 2007 annual-return Return made up to 02/05/07; full list of members 3 Buy now
12 Feb 2007 accounts Annual Accounts 6 Buy now
11 Aug 2006 annual-return Return made up to 02/05/06; full list of members 3 Buy now
28 Mar 2006 accounts Annual Accounts 6 Buy now
24 Sep 2005 mortgage Particulars of mortgage/charge 3 Buy now
04 Jul 2005 annual-return Return made up to 02/05/05; full list of members 7 Buy now
04 Jul 2005 officers Director resigned 1 Buy now
17 Mar 2005 accounts Annual Accounts 6 Buy now
15 Jul 2004 annual-return Return made up to 02/05/04; full list of members 8 Buy now
08 Feb 2004 accounts Annual Accounts 6 Buy now
26 Jul 2003 annual-return Return made up to 02/05/03; full list of members 8 Buy now
06 Feb 2003 accounts Annual Accounts 6 Buy now
01 Aug 2002 annual-return Return made up to 02/05/02; full list of members 7 Buy now
21 Mar 2002 accounts Annual Accounts 6 Buy now
25 Jul 2001 annual-return Return made up to 02/05/01; full list of members 6 Buy now
17 Jul 2001 officers New director appointed 2 Buy now
26 Sep 2000 accounts Annual Accounts 6 Buy now
25 Jul 2000 annual-return Return made up to 02/05/00; full list of members 6 Buy now
01 Feb 2000 accounts Annual Accounts 7 Buy now
02 Jul 1999 annual-return Return made up to 02/05/99; no change of members 4 Buy now
17 Mar 1999 address Registered office changed on 17/03/99 from: newlands house newlands science park inglemire lane hull east yorkshire HU0 7TQ 2 Buy now
02 Feb 1999 accounts Annual Accounts 15 Buy now
12 Aug 1998 annual-return Return made up to 02/05/98; no change of members 4 Buy now
01 Feb 1998 accounts Annual Accounts 10 Buy now
18 Aug 1997 annual-return Return made up to 02/05/97; full list of members 6 Buy now
18 Feb 1997 accounts Annual Accounts 6 Buy now
09 Dec 1996 address Registered office changed on 09/12/96 from: unit 11, anchor house the maltings silvester street hull, north humberside HU1 3HD 1 Buy now
26 Nov 1996 officers Secretary resigned;director resigned 1 Buy now
26 Nov 1996 officers New secretary appointed 2 Buy now
14 Nov 1996 mortgage Particulars of mortgage/charge 3 Buy now
04 Jun 1996 annual-return Return made up to 02/05/96; full list of members 6 Buy now
25 May 1995 capital Ad 02/05/95-19/05/95 £ si 100@1=100 £ ic 2/102 2 Buy now
25 May 1995 accounts Accounting reference date notified as 31/03 1 Buy now
16 May 1995 officers Secretary resigned;new secretary appointed 2 Buy now
16 May 1995 officers New director appointed 2 Buy now
16 May 1995 officers Director resigned;new director appointed 2 Buy now
02 May 1995 incorporation Incorporation Company 26 Buy now