NEW QUAY (HOLDINGS) LIMITED

06756827
4 HOLLAND PARK HOLLAND PARK BRAMHALL STOCKPORT SK7 2AX

Documents

Documents
Date Category Description Pages
12 Jun 2018 gazette Gazette Dissolved Voluntary 1 Buy now
27 Mar 2018 gazette Gazette Notice Voluntary 1 Buy now
16 Mar 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Mar 2018 gazette Gazette Notice Compulsory 1 Buy now
24 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2016 accounts Annual Accounts 12 Buy now
24 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Apr 2016 officers Termination of appointment of director (Robert John Crossland) 1 Buy now
07 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
07 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
03 Mar 2016 resolution Resolution 3 Buy now
03 Mar 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
03 Mar 2016 capital Statement of capital (Section 108) 4 Buy now
03 Mar 2016 insolvency Solvency Statement dated 02/03/16 1 Buy now
03 Mar 2016 resolution Resolution 3 Buy now
22 Dec 2015 annual-return Annual Return 5 Buy now
26 Nov 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
26 Nov 2015 capital Notice of name or other designation of class of shares 2 Buy now
26 Nov 2015 change-of-constitution Statement Of Companys Objects 2 Buy now
26 Nov 2015 resolution Resolution 29 Buy now
31 Jul 2015 accounts Annual Accounts 15 Buy now
08 Dec 2014 annual-return Annual Return 5 Buy now
06 Aug 2014 accounts Annual Accounts 11 Buy now
19 Feb 2014 resolution Resolution 4 Buy now
22 Jan 2014 officers Termination of appointment of director (Anita Whittle) 1 Buy now
22 Jan 2014 officers Termination of appointment of director (Raymond Pierce) 1 Buy now
22 Jan 2014 officers Termination of appointment of director (Catherine Richards) 1 Buy now
22 Jan 2014 officers Termination of appointment of director (Andrew Mainwaring) 1 Buy now
23 Dec 2013 mortgage Registration of a charge 26 Buy now
21 Dec 2013 mortgage Registration of a charge 41 Buy now
25 Nov 2013 annual-return Annual Return 7 Buy now
02 Oct 2013 accounts Annual Accounts 12 Buy now
17 Dec 2012 annual-return Annual Return 7 Buy now
14 Dec 2012 officers Change of particulars for secretary (Mr Derek Kelly) 1 Buy now
14 Dec 2012 officers Change of particulars for director (Mrs Catherine Allingham Richards) 2 Buy now
14 Dec 2012 officers Change of particulars for director (Mr Derek Kelly) 2 Buy now
14 Dec 2012 officers Change of particulars for director (Mr Raymond Francis Pierce) 2 Buy now
14 Dec 2012 officers Change of particulars for director (Mr Robert John Crossland) 2 Buy now
14 Dec 2012 officers Change of particulars for director (Ms Anita Whittle) 2 Buy now
25 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Sep 2012 accounts Annual Accounts 12 Buy now
22 Dec 2011 accounts Annual Accounts 4 Buy now
24 Nov 2011 annual-return Annual Return 10 Buy now
08 Jul 2011 officers Appointment of director (Andrew Dafyd Mainwaring) 2 Buy now
07 Jul 2011 officers Termination of appointment of director (John Hartz) 1 Buy now
24 Nov 2010 annual-return Annual Return 10 Buy now
14 Jul 2010 accounts Annual Accounts 4 Buy now
11 Jun 2010 officers Termination of appointment of director (Paul Shrimpton) 1 Buy now
21 Dec 2009 annual-return Annual Return 7 Buy now
21 Dec 2009 officers Change of particulars for director (Mrs Catherine Allingham Richards) 2 Buy now
30 Oct 2009 officers Termination of appointment of director (Duncan Strike) 2 Buy now
04 Aug 2009 accounts Accounting reference date extended from 31/07/2009 to 05/04/2010 1 Buy now
02 Mar 2009 officers Director appointed duncan john strike 2 Buy now
27 Jan 2009 resolution Resolution 44 Buy now
26 Jan 2009 resolution Resolution 3 Buy now
26 Jan 2009 capital Ad 19/12/08\gbp si 25@1=25\gbp ic 75/100\ 2 Buy now
26 Jan 2009 officers Director appointed catherine allingham richards 2 Buy now
26 Jan 2009 officers Director appointed john frederik hartz 2 Buy now
26 Jan 2009 officers Director appointed raymond francis pierce 1 Buy now
26 Jan 2009 officers Director appointed robert john crossland 2 Buy now
26 Jan 2009 officers Director appointed paul shrimpton 2 Buy now
26 Jan 2009 officers Secretary appointed derek kelly 3 Buy now
26 Jan 2009 officers Director appointed anita whittle 2 Buy now
26 Jan 2009 accounts Accounting reference date shortened from 30/11/2009 to 31/07/2009 1 Buy now
31 Dec 2008 resolution Resolution 2 Buy now
05 Dec 2008 change-of-name Certificate Change Of Name Company 2 Buy now
24 Nov 2008 incorporation Incorporation Company 16 Buy now