NEW LOOK DEVELOPMENTS NW LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Appointment of a voluntary liquidator |
24/06/2524 June 2025 New | Registered office address changed from 17 Victoria Road East Thornton Cleveleys Lancashire FY5 5HT United Kingdom to Egyptian Mill Egyptian Street Bolton BL1 2HS on 2025-06-24 |
24/06/2524 June 2025 New | Resolutions |
13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
06/02/256 February 2025 | |
26/09/2426 September 2024 | Previous accounting period shortened from 2023-12-30 to 2023-12-29 |
02/05/242 May 2024 | Confirmation statement made on 2024-04-01 with no updates |
12/10/2312 October 2023 | Micro company accounts made up to 2022-12-30 |
26/09/2326 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-01 with no updates |
30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
15/09/2215 September 2022 | Micro company accounts made up to 2021-12-31 |
12/05/2212 May 2022 | Confirmation statement made on 2022-04-01 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/07/203 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
02/05/202 May 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
02/05/202 May 2020 | PSC'S CHANGE OF PARTICULARS / NEW LOOK PROPERTY GROUP LTD / 02/10/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/10/194 October 2019 | PSC'S CHANGE OF PARTICULARS / NEW LOOK PROPERTY GROUP LTD / 01/04/2019 |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES |
03/10/193 October 2019 | CESSATION OF JOSHUA JAMES LAMBERT AS A PSC |
03/10/193 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEW LOOK PROPERTY GROUP LTD |
03/10/193 October 2019 | CESSATION OF JAMES ROBERT GARDNER AS A PSC |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/12/1827 December 2018 | CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
29/03/1829 March 2018 | DIRECTOR APPOINTED MR JAMES ROBERT GARDNER |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES |
14/12/1714 December 2017 | PSC'S CHANGE OF PARTICULARS / MR JOSHUA JAMES LAMBERT / 08/08/2017 |
14/12/1714 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ROBERT GARDNER |
09/08/179 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
22/01/1722 January 2017 | REGISTERED OFFICE CHANGED ON 22/01/2017 FROM 17 VICTORIA ROAD EAST THORNTON CLEVELEYS LANCASHIRE FY5 5HT UNITED KINGDOM |
20/01/1720 January 2017 | REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 5 KING GEORGE AVE BLACKPOOL FY2 9SN ENGLAND |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
03/12/153 December 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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