NEW CENTURY (POULTON LANE) LIMITED

06384059
HANOVER BUILDING CORPORATION STREET MANCHESTER M4 4AH

Documents

Documents
Date Category Description Pages
04 Aug 2021 gazette Gazette Dissolved Liquidation 1 Buy now
04 May 2021 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
13 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Jan 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
30 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Nov 2019 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
27 Nov 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
27 Nov 2019 resolution Resolution 1 Buy now
07 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jul 2019 officers Change of particulars for director (Mr Nicholas John Yarrow) 2 Buy now
17 Jul 2019 officers Change of particulars for director (Mr Colin Leslie Stokes) 2 Buy now
17 Jul 2019 officers Change of particulars for secretary (Mr Nicholas John Yarrow) 1 Buy now
31 May 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 May 2019 officers Termination of appointment of director (Paul Augustus Warren) 1 Buy now
27 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jul 2018 accounts Annual Accounts 15 Buy now
02 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
06 Oct 2017 accounts Annual Accounts 8 Buy now
02 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Sep 2016 accounts Annual Accounts 7 Buy now
20 Apr 2016 officers Appointment of director (Mr Colin Stokes) 2 Buy now
16 Dec 2015 officers Termination of appointment of director (Mel Ramsey) 1 Buy now
29 Sep 2015 annual-return Annual Return 5 Buy now
30 Jul 2015 officers Appointment of secretary (Mr Nicholas John Yarrow) 2 Buy now
30 Jul 2015 officers Appointment of director (Mr Nicholas John Yarrow) 2 Buy now
30 Jul 2015 officers Termination of appointment of director (Dominic Hugh Evans) 1 Buy now
30 Jul 2015 officers Termination of appointment of secretary (Dominic Hugh Evans) 1 Buy now
08 Jul 2015 accounts Annual Accounts 5 Buy now
04 Mar 2015 resolution Resolution 3 Buy now
04 Mar 2015 mortgage Registration of a charge 77 Buy now
30 Jan 2015 officers Termination of appointment of director (Stephen Joseph Pereira) 1 Buy now
30 Jan 2015 officers Termination of appointment of secretary (Stephen Joseph Pereira) 1 Buy now
30 Jan 2015 officers Appointment of secretary (Mr Dominic Hugh Evans) 2 Buy now
30 Jan 2015 officers Appointment of director (Mr Dominic Hugh Evans) 2 Buy now
11 Dec 2014 annual-return Annual Return 6 Buy now
09 Oct 2014 accounts Annual Accounts 5 Buy now
30 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2014 officers Appointment of director (Ms Mel Ramsey) 2 Buy now
22 Oct 2013 annual-return Annual Return 5 Buy now
04 Oct 2013 accounts Annual Accounts 9 Buy now
08 Apr 2013 accounts Annual Accounts 8 Buy now
05 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Oct 2012 annual-return Annual Return 5 Buy now
30 Dec 2011 accounts Annual Accounts 4 Buy now
30 Sep 2011 annual-return Annual Return 5 Buy now
27 Sep 2011 officers Change of particulars for director (Mr Stephen Joseph Pereira) 2 Buy now
27 Sep 2011 officers Change of particulars for secretary (Mr Stephen Joseph Pereira) 2 Buy now
07 Oct 2010 annual-return Annual Return 5 Buy now
08 Sep 2010 accounts Annual Accounts 2 Buy now
20 Nov 2009 annual-return Annual Return 3 Buy now
11 Aug 2009 accounts Annual Accounts 2 Buy now
25 Jun 2009 accounts Accounting reference date extended from 30/09/2008 to 31/12/2008 1 Buy now
06 Jan 2009 annual-return Return made up to 27/09/08; full list of members 3 Buy now
20 Oct 2008 address Registered office changed on 20/10/2008 from 62 wilson street london EC2A 2BN 1 Buy now
09 Oct 2007 officers New secretary appointed;new director appointed 2 Buy now
09 Oct 2007 officers New director appointed 2 Buy now
09 Oct 2007 officers Secretary resigned 1 Buy now
09 Oct 2007 officers Director resigned 1 Buy now
27 Sep 2007 incorporation Incorporation Company 19 Buy now