NEWHALL 2016 LIMITED: Filings
Overview
| Company Name | NEWHALL 2016 LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 05509064 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for NEWHALL 2016 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Removal of liquidator by court order | 12 pages | LIQ10 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Feb 08, 2026 | 25 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 08, 2025 | 19 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 08, 2024 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 08, 2023 | 18 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 08, 2021 | 18 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 08, 2020 | 20 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 08, 2019 | 16 pages | LIQ03 | ||||||||||
Registered office address changed from Lancaster House 67 Newhall Street Birmingham West Midlands B3 1NQ to Quantuma Llp 3rd Floor 37 Frederick Place Brighton BN1 4EA on Feb 23, 2018 | 2 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 14, 2017 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Dominic Peter Stokes as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||||||||||
Change of details for David Andrew Brown as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Jonathan William Andrews as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 14, 2016 with updates | 7 pages | CS01 | ||||||||||
Certificate of change of name Company name changed stoford LIMITED\certificate issued on 02/04/16 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 5 pages | AA | ||||||||||
Termination of appointment of Julie Craig as a secretary on Sep 22, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Daniel Patrick Gallagher as a director on Sep 22, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Julie Craig as a director on Sep 22, 2015 | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0