About

Registered Number: 02834158
Date of Incorporation: 07/07/1993 (30 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2015 (9 years and 2 months ago)
Registered Address: Bridge Place Anchor Boulevard, Admirals Park Crossways, Dartford, Kent, DA2 6SN

 

Based in Kent, Newhall Refurbishments Ltd was registered on 07 July 1993, it's status in the Companies House registry is set to "Dissolved". The organisation does not have any directors listed at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 December 2014
DS01 - Striking off application by a company 03 December 2014
AP01 - Appointment of director 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 04 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 April 2013
AA - Annual Accounts 10 January 2013
CH03 - Change of particulars for secretary 12 July 2012
AR01 - Annual Return 09 July 2012
CH01 - Change of particulars for director 09 July 2012
AA - Annual Accounts 12 December 2011
AP01 - Appointment of director 20 September 2011
TM01 - Termination of appointment of director 20 September 2011
AR01 - Annual Return 27 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 July 2011
AP01 - Appointment of director 16 June 2011
TM01 - Termination of appointment of director 16 June 2011
TM01 - Termination of appointment of director 31 March 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 August 2010
AP01 - Appointment of director 09 February 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 09 July 2009
363a - Annual Return 23 February 2009
288b - Notice of resignation of directors or secretaries 14 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
AA - Annual Accounts 16 May 2008
AUD - Auditor's letter of resignation 06 May 2008
363a - Annual Return 23 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
AA - Annual Accounts 14 July 2007
288c - Notice of change of directors or secretaries or in their particulars 21 September 2006
AA - Annual Accounts 18 September 2006
363a - Annual Return 30 August 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 02 September 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 26 August 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 13 August 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
288b - Notice of resignation of directors or secretaries 10 May 2003
AA - Annual Accounts 24 January 2003
287 - Change in situation or address of Registered Office 02 January 2003
363a - Annual Return 27 July 2002
287 - Change in situation or address of Registered Office 13 June 2002
AA - Annual Accounts 01 February 2002
363a - Annual Return 26 September 2001
288b - Notice of resignation of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
AA - Annual Accounts 05 February 2001
287 - Change in situation or address of Registered Office 25 January 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
288b - Notice of resignation of directors or secretaries 25 January 2001
AUD - Auditor's letter of resignation 28 November 2000
287 - Change in situation or address of Registered Office 10 November 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
363s - Annual Return 09 August 2000
AA - Annual Accounts 28 January 2000
288b - Notice of resignation of directors or secretaries 09 November 1999
363a - Annual Return 05 August 1999
AA - Annual Accounts 02 February 1999
288c - Notice of change of directors or secretaries or in their particulars 07 December 1998
287 - Change in situation or address of Registered Office 27 October 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
288b - Notice of resignation of directors or secretaries 17 August 1998
363s - Annual Return 10 August 1998
288b - Notice of resignation of directors or secretaries 03 August 1998
AUD - Auditor's letter of resignation 16 April 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
AA - Annual Accounts 16 December 1997
363s - Annual Return 12 August 1997
AA - Annual Accounts 01 February 1997
363s - Annual Return 19 September 1996
AA - Annual Accounts 16 October 1995
363s - Annual Return 08 August 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 11 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 January 1994
RESOLUTIONS - N/A 31 October 1993
MEM/ARTS - N/A 31 October 1993
288 - N/A 28 October 1993
288 - N/A 28 October 1993
288 - N/A 28 October 1993
288 - N/A 23 September 1993
288 - N/A 13 July 1993
NEWINC - New incorporation documents 07 July 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.