NEWLINCS PROPERTIES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/08/2423 August 2024 | Declaration of solvency |
20/08/2420 August 2024 | Resolutions |
20/08/2420 August 2024 | Registered office address changed from 28 Dudley Street Grimsby N E Lincolnshire DN31 2AB to Alexandra Dock Business Centre Fisherman's Wharf Grimsby DN31 1UL on 2024-08-20 |
20/08/2420 August 2024 | Appointment of a voluntary liquidator |
19/08/2419 August 2024 | Total exemption full accounts made up to 2024-08-14 |
14/08/2414 August 2024 | Annual accounts for year ending 14 Aug 2024 |
21/05/2421 May 2024 | Satisfaction of charge 1 in full |
21/05/2421 May 2024 | Satisfaction of charge 2 in full |
16/11/2316 November 2023 | Total exemption full accounts made up to 2023-06-30 |
25/08/2325 August 2023 | Confirmation statement made on 2023-08-21 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/02/2321 February 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/01/226 January 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/03/2116 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/03/2020 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
21/08/1921 August 2019 | CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/12/1810 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
10/01/1810 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
19/09/1619 September 2016 | CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
14/03/1614 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
24/08/1524 August 2015 | 21/08/15 NO CHANGES |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
02/10/142 October 2014 | Annual return made up to 21 August 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
06/01/146 January 2014 | CURREXT FROM 31/12/2013 TO 30/06/2014 |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
22/08/1322 August 2013 | Annual return made up to 21 August 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
21/09/1221 September 2012 | Annual return made up to 21 August 2012 with full list of shareholders |
19/06/1219 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/09/118 September 2011 | 21/08/11 NO CHANGES |
22/08/1122 August 2011 | SECRETARY APPOINTED MRS LARA HILL |
22/08/1122 August 2011 | APPOINTMENT TERMINATED, SECRETARY KEVIN MALKINSON |
20/05/1120 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
02/10/102 October 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
24/08/1024 August 2010 | Annual return made up to 21 August 2010 with full list of shareholders |
08/10/098 October 2009 | COMPANY NAME CHANGED NICOL UK PROPERTIES LIMITED CERTIFICATE ISSUED ON 08/10/09 |
08/10/098 October 2009 | CHANGE OF NAME 06/10/2009 |
26/08/0926 August 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
26/08/0926 August 2009 | RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS |
09/09/089 September 2008 | RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS |
06/08/086 August 2008 | APPOINTMENT TERMINATED SECRETARY SCOTT NIXON |
06/08/086 August 2008 | SECRETARY APPOINTED KEVIN PETER MALKINSON |
07/02/087 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
19/12/0719 December 2007 | ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/12/08 |
06/12/076 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
21/08/0721 August 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NEWLINCS PROPERTIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company