Advanced company searchLink opens in new window

NEW SUMMIT CORPORATION LIMITED

Company number 07183379

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)
07 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2022 DS01 Application to strike the company off the register
01 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
29 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
01 Apr 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
04 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
13 Jul 2018 AD01 Registered office address changed from Glendale House Woden Road West Wednesbury West Midlands WS10 7SF to Boulton House Owens Trading Estate Wobaston Road Pendeford Wolverhampton WV9 5EY on 13 July 2018
03 Apr 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
03 Apr 2018 TM01 Termination of appointment of Leah Ellington as a director on 19 December 2017
20 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Dec 2016 AA01 Previous accounting period shortened from 31 May 2016 to 31 March 2016
16 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 3,000
03 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
24 Apr 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 3,000
06 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
04 Dec 2014 TM01 Termination of appointment of Paul Anthony Donnelly as a director on 4 December 2014
26 Sep 2014 AD01 Registered office address changed from C/O Langard Lifford Hall Lifford Hall, Lifford Lane Kings Norton Birmingham B30 2JN to Glendale House Woden Road West Wednesbury West Midlands WS10 7SF on 26 September 2014
26 Sep 2014 TM02 Termination of appointment of Heather May Shepherd as a secretary on 9 September 2014
26 Sep 2014 TM01 Termination of appointment of Roger Evans-Southall as a director on 9 September 2014