NEWCO DEVELOPMENTS LTD

Arundel House 1 Amblerley Court Arundel House 1 Amblerley Court, Crawley, RH11 7XL, West Sussex
StatusDISSOLVED
Company No.06267231
CategoryPrivate Limited Company
Incorporated04 Jun 2007
Age17 years, 1 month, 10 days
JurisdictionEngland Wales
Dissolution16 Aug 2017
Years6 years, 10 months, 29 days

SUMMARY

NEWCO DEVELOPMENTS LTD is an dissolved private limited company with number 06267231. It was incorporated 17 years, 1 month, 10 days ago, on 04 June 2007 and it was dissolved 6 years, 10 months, 29 days ago, on 16 August 2017. The company address is Arundel House 1 Amblerley Court Arundel House 1 Amblerley Court, Crawley, RH11 7XL, West Sussex.



Company Fillings

Gazette dissolved liquidation

Date: 16 Aug 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration progress report

Date: 16 May 2017

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 16 May 2017

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 12 Apr 2017

Action Date: 02 Apr 2017

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2017-04-02

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 30 Dec 2016

Action Date: 02 Oct 2016

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2016-10-02

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 08 Jul 2016

Action Date: 02 Apr 2016

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2016-04-02

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 06 Nov 2015

Action Date: 02 Oct 2015

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2015-10-02

Documents

View document PDF

Liquidation in administration extension of period

Date: 10 Sep 2015

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 12 May 2015

Action Date: 02 Apr 2015

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2015-04-02

Documents

View document PDF

Liquidation in administration vacation of office

Date: 03 Feb 2015

Category: Insolvency

Sub Category: Administration

Type: 2.39B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 24 Nov 2014

Action Date: 02 Oct 2014

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2014-10-02

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 22 Apr 2014

Action Date: 02 Apr 2014

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2014-04-02

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 15 Oct 2013

Action Date: 02 Oct 2013

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2013-10-02

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 11 Oct 2013

Action Date: 02 Oct 2013

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2013-10-02

Documents

View document PDF

Liquidation in administration extension of period

Date: 06 Aug 2013

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration extension of period

Date: 05 Aug 2013

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 18 Apr 2013

Action Date: 02 Apr 2013

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2013-04-02

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 04 Mar 2013

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 14 Nov 2012

Action Date: 02 Oct 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-10-02

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 18 Oct 2012

Action Date: 02 Oct 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-10-02

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 06 Jun 2012

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 22 May 2012

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Apr 2012

Action Date: 23 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-23

Old address: Devine House 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD United Kingdom

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 20 Apr 2012

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2011

Action Date: 04 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Termination secretary company with name

Date: 16 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ricardo Gache

Documents

View document PDF

Appoint person secretary company with name

Date: 16 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miranda Jane Gache

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2010

Action Date: 04 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-04

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Nov 2010

Action Date: 08 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-08

Old address: Rowlands Farm House Rowlands Farm Newchapel Road Lingfield Surrey RH7 6BJ

Documents

View document PDF

Gazette notice compulsary

Date: 06 Jul 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2009

Action Date: 04 Jun 2009

Category: Annual-return

Type: AR01

Made up date: 2009-06-04

Documents

View document PDF

Gazette notice compulsary

Date: 04 Aug 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director michael stephen barden logged form

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 12/01/2009 from, rowlands farm house rowlands farm, newchapel road, lingfield, surrey, RH7 6BJ, united kingdom

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael barden

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 07/01/2009 from, 1 rowlands farm, newchapel road newchapel, lingfield, surrey, RH7 6BJ, united kingdom

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 17/09/2008 from, 5 jupiter house, calleva park, aldermaston, reading, berkshire, RG7 8NN

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary neil burns

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 17 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 04/06/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 04 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MF BUILD LIMITED

WYVERNE,CAISTOR,LN7 6UJ

Number:10755540
Status:ACTIVE
Category:Private Limited Company

MIDLANDS SHOT BLASTING CO. LIMITED

WEDGWOOD WORK,TUNSTALL,ST6 4NU

Number:00951222
Status:LIQUIDATION
Category:Private Limited Company

MIKE THOMSON LTD

33 MARTINEAU LANE,READING,RG10 0SF

Number:10667171
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PLANET RECRUITMENT LIMITED

ONE CANADA SQUARE,LONDON,E14 5AP

Number:04082089
Status:ACTIVE
Category:Private Limited Company

SGP COMMERCIAL MANAGEMENT LTD

39 SACKVILLE ROAD,HOVE,BN3 3WD

Number:08705798
Status:ACTIVE
Category:Private Limited Company

SUBEERBIA MICROPUBS LTD

ANDORRA DENE CLOSE,SOUTHAMPTON,SO16 7HL

Number:11616732
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source