Advanced company searchLink opens in new window

NEWHALL REFURBISHMENTS LTD.

Company number 02834158

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2014 DS01 Application to strike the company off the register
28 Aug 2014 AP01 Appointment of Mr Robert Edward Turner as a director on 7 August 2014
28 Aug 2014 TM01 Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014
09 May 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
27 Aug 2013 AA Accounts made up to 31 March 2013
04 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
04 Apr 2013 AD02 Register inspection address has been changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW
10 Jan 2013 AA Accounts made up to 31 March 2012
12 Jul 2012 CH03 Secretary's details changed for Paul Birch on 30 October 2011
09 Jul 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
09 Jul 2012 CH01 Director's details changed for Mr Andrew Michael Eastwood on 31 October 2011
12 Dec 2011 AA Accounts made up to 31 March 2011
20 Sep 2011 AP01 Appointment of Mr Paul Cornelius Collins as a director on 1 September 2011
20 Sep 2011 TM01 Termination of appointment of Bernard Anthony Dempsey as a director on 1 September 2011
27 Jul 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
27 Jul 2011 AD02 Register inspection address has been changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX
16 Jun 2011 AP01 Appointment of Andrew Michael Eastwood as a director
16 Jun 2011 TM01 Termination of appointment of Michael Bradley as a director
31 Mar 2011 TM01 Termination of appointment of Neil Kirkby as a director
11 Jan 2011 AA Accounts made up to 31 March 2010
10 Aug 2010 AR01 Annual return made up to 7 July 2010 with full list of shareholders
09 Aug 2010 CH01 Director's details changed for Mr Bernard Anthony Dempsey on 1 August 2010
09 Aug 2010 CH01 Director's details changed for Neil Robert Ernest Kirkby on 1 August 2010