Advanced company searchLink opens in new window

31 NEW STREET LIMITED

Company number 11657344

Filter by category

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)
04 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
04 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
14 Mar 2022 AD01 Registered office address changed from Old Poplars Farmhouse Westington Chipping Campden Gloucestershire GL55 6EG to Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 14 March 2022
14 Mar 2022 LIQ01 Declaration of solvency
14 Mar 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-02-24
14 Mar 2022 600 Appointment of a voluntary liquidator
13 Jan 2022 AA Unaudited abridged accounts made up to 30 November 2021
08 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
26 Jul 2021 AA Unaudited abridged accounts made up to 30 November 2020
01 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
02 Jul 2020 AA Unaudited abridged accounts made up to 30 November 2019
20 Apr 2020 CH01 Director's details changed for Mrs Helen Joanne Serrano on 20 April 2020
15 Feb 2020 PSC04 Change of details for Mrs Helen Joanne Serrano as a person with significant control on 15 February 2020
14 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
13 Feb 2019 AD01 Registered office address changed from 3-5 Sansome Place Worcester Worcestershire WR1 1UQ United Kingdom to Old Poplars Farmhouse Westington Chipping Campden Gloucestershire GL55 6EG on 13 February 2019
02 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-11-02
  • GBP 100