NEWHALL 2016 LIMITED: Filings

  • Overview

    Company NameNEWHALL 2016 LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 05509064
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for NEWHALL 2016 LIMITED?

    Filings
    DateDescriptionDocumentType

    Removal of liquidator by court order

    12 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Liquidators' statement of receipts and payments to Feb 08, 2026

    25 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 08, 2025

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 08, 2024

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 08, 2023

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 08, 2021

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 08, 2020

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 08, 2019

    16 pagesLIQ03

    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 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 09, 2018

    LRESEX

    Confirmation statement made on Jul 14, 2017 with no updates

    3 pagesCS01

    Change of details for Mr Dominic Peter Stokes as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Change of details for David Andrew Brown as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Change of details for Mr Jonathan William Andrews as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Total exemption small company accounts made up to Sep 30, 2016

    5 pagesAA

    Confirmation statement made on Jul 14, 2016 with updates

    7 pagesCS01

    Certificate of change of name

    Company name changed stoford LIMITED\certificate issued on 02/04/16
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 22, 2016

    RES15

    Change of name notice

    2 pagesCONNOT

    Total exemption small company accounts made up to Sep 30, 2015

    5 pagesAA

    Termination of appointment of Julie Craig as a secretary on Sep 22, 2015

    1 pagesTM02

    Termination of appointment of Daniel Patrick Gallagher as a director on Sep 22, 2015

    1 pagesTM01

    Termination of appointment of Julie Craig as a director on Sep 22, 2015

    1 pagesTM01

    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