NEWBY CONSTRUCTION LIMITED

09204442
MAZARS LLP ONE ST. PETERS SQUARE MANCHESTER M2 3DE

Documents

Documents
Date Category Description Pages
08 Dec 2021 gazette Gazette Dissolved Liquidation 1 Buy now
08 Sep 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 16 Buy now
19 Sep 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
11 Sep 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
14 Sep 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
02 May 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Apr 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
19 Apr 2018 insolvency Liquidation Voluntary Removal Of Liquidator By Court 18 Buy now
08 Sep 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
25 Aug 2016 accounts Annual Accounts 7 Buy now
13 Jul 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 8 Buy now
13 Jul 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
13 Jul 2016 resolution Resolution 1 Buy now
15 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 May 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 May 2016 annual-return Annual Return 4 Buy now
12 Apr 2016 officers Termination of appointment of director (Nicholas John Moody) 1 Buy now
12 Apr 2016 officers Termination of appointment of secretary (Frazer Roberts) 1 Buy now
16 Sep 2015 annual-return Annual Return 4 Buy now
10 Oct 2014 officers Appointment of secretary (Mr Frazer Roberts) 2 Buy now
04 Sep 2014 incorporation Incorporation Company 7 Buy now