NEWFLAME HEATING SERVICES LIMITED
Status | LIQUIDATION |
Company No. | 04332543 |
Category | Private Limited Company |
Incorporated | 03 Dec 2001 |
Age | 22 years, 7 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
NEWFLAME HEATING SERVICES LIMITED is an liquidation private limited company with number 04332543. It was incorporated 22 years, 7 months, 7 days ago, on 03 December 2001. The company address is 409-411 Croydon Road, Beckenham, BR3 3PP, Kent.
Company Fillings
Liquidation compulsory winding up order
Date: 22 May 2013
Category: Insolvency
Type: COCOMP
Documents
Change registered office address company with date old address
Date: 11 Apr 2013
Action Date: 11 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-11
Old address: 265 Clock House Road Beckenham Kent BR3 4LE England
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2013
Action Date: 03 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-03
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change account reference date company previous extended
Date: 03 Dec 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA01
Made up date: 2012-03-31
New date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2012
Action Date: 03 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-03
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2011
Action Date: 03 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-03
Documents
Change registered office address company with date old address
Date: 08 Sep 2011
Action Date: 08 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-08
Old address: 26 Cherry Orchard Road Bromley Kent BR2 8NE
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 08 Dec 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mark Darren Newlove
Documents
Change account reference date company previous shortened
Date: 20 May 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-11-30
New date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 13 May 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2009
Action Date: 03 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-03
Documents
Change person director company with change date
Date: 06 Dec 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Mark Darren Newlove
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 03 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 03 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 06 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 12 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 29 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 16 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/03; change of members
Documents
Legacy
Date: 04 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 04/02/04 from: greytown house 221-227 high street orpington kent BR6 0NZ
Documents
Accounts with accounts type total exemption small
Date: 17 May 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 17 May 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/02 to 30/11/02
Documents
Legacy
Date: 05 Feb 2003
Category: Annual-return
Type: 363a
Description: Return made up to 03/12/02; full list of members
Documents
Legacy
Date: 05 Feb 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Feb 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 08 May 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2002
Category: Capital
Type: 88(2)R
Description: Ad 03/12/01--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 18 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 2001
Category: Address
Type: 287
Description: Registered office changed on 10/12/01 from: regent house 316 beulah hill london SE19 3HF
Documents
Legacy
Date: 10 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Dec 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BEHRENS HOUSE PLAXTON BRIDGE ROAD,BEVERLEY,HU17 0RT
Number: | 01548799 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROUND FOUNDRY MEDIA CENTRE,LEEDS,LS11 5QP
Number: | 11182123 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
249 CRANBROOK ROAD,ESSEX,IG1 4TG
Number: | 10111203 |
Status: | ACTIVE |
Category: | Private Limited Company |
IVASTONE CHILTON LANE,NEWPORT,PO30 4DR
Number: | 08867474 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
OAK TREE NURSERY SCHOOL FLEETWOOD LIMITED
3 OLDFIELD MEWS,POULTON-LE-FYLDE,FY6 8EN
Number: | 10195892 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,BIRMINGHAM,B17 9AE
Number: | 11934243 |
Status: | ACTIVE |
Category: | Private Limited Company |