NEWMAN TONKS (ASTON) LIMITED

The Crescent The Crescent, Birmingham, B37 7YX
StatusDISSOLVED
Company No.00628945
CategoryPrivate Limited Company
Incorporated27 May 1959
Age64 years, 11 months, 25 days
JurisdictionEngland Wales
Dissolution02 May 2023
Years1 year, 19 days

SUMMARY

NEWMAN TONKS (ASTON) LIMITED is an dissolved private limited company with number 00628945. It was incorporated 64 years, 11 months, 25 days ago, on 27 May 1959 and it was dissolved 1 year, 19 days ago, on 02 May 2023. The company address is The Crescent The Crescent, Birmingham, B37 7YX.



Company Fillings

Gazette dissolved compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 14 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Order of court restoration previously members voluntary liquidation

Date: 23 Oct 2017

Category: Insolvency

Type: REST-MVL

Documents

View document PDF

Gazette dissolved compulsary

Date: 17 Oct 2006

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 04 Jul 2006

Category: Gazette

Type: GAZ1

Documents

View document PDF

Court order

Date: 11 Apr 2005

Category: Miscellaneous

Type: OC-DV

Description: Order of court - dissolution void

Documents

View document PDF

Legacy

Date: 30 Nov 2000

Category: Insolvency

Type: LIQ

Description: Dissolved

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 31 Aug 2000

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Aug 1999

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Aug 1999

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 10 Aug 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Apr 1999

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 08 Dec 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 16 Apr 1998

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/98; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 1997

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/97; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 08 May 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Apr 1996

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/96; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Sep 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Sep 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 01 Aug 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nt peerless LIMITED\certificate issued on 02/08/95

Documents

View document PDF

Legacy

Date: 19 Jul 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 1995

Category: Annual-return

Type: 363x

Description: Return made up to 28/03/95; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 1995

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 25 Mar 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jan 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 27 Apr 1994

Category: Annual-return

Type: 363x

Description: Return made up to 28/03/94; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 26 Aug 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Apr 1993

Category: Annual-return

Type: 363x

Description: Return made up to 28/03/93; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 1992

Category: Address

Type: 287

Description: Registered office changed on 03/11/92 from: hospital street birmingham B19 2YG

Documents

View document PDF

Legacy

Date: 05 Aug 1992

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/10 to 31/12

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 1992

Action Date: 31 Oct 1991

Category: Accounts

Type: AA

Made up date: 1991-10-31

Documents

View document PDF

Legacy

Date: 24 Apr 1992

Category: Annual-return

Type: 363x

Description: Return made up to 28/03/92; full list of members

Documents

View document PDF

Legacy

Date: 24 Mar 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 31 Oct 1991

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed peerless stampings LIMITED\certificate issued on 01/11/91

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 1991

Action Date: 31 Oct 1990

Category: Accounts

Type: AA

Made up date: 1990-10-31

Documents

View document PDF

Legacy

Date: 30 Jul 1991

Category: Annual-return

Type: 363x

Description: Return made up to 29/03/91; full list of members

Documents

View document PDF

Legacy

Date: 12 May 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 1990

Action Date: 31 Oct 1989

Category: Accounts

Type: AA

Made up date: 1989-10-31

Documents

View document PDF

Legacy

Date: 29 Oct 1990

Category: Annual-return

Type: 363

Description: Return made up to 29/03/90; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Aug 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 1989

Action Date: 31 Oct 1988

Category: Accounts

Type: AA

Made up date: 1988-10-31

Documents

View document PDF

Legacy

Date: 10 Oct 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/03/89; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 1988

Category: Address

Type: 287

Description: Registered office changed on 17/11/88 from: priory rd aston birmingham

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 1988

Action Date: 31 Oct 1987

Category: Accounts

Type: AA

Made up date: 1987-10-31

Documents

View document PDF

Legacy

Date: 06 Jul 1988

Category: Annual-return

Type: 363

Description: Return made up to 01/04/88; full list of members

Documents

View document PDF

Accounts with made up date

Date: 30 Dec 1987

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 30 Dec 1987

Category: Annual-return

Type: 363

Description: Return made up to 22/10/87; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 1987

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 11 Aug 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 11 Aug 1987

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 31/10

Documents

View document PDF

Legacy

Date: 02 Apr 1987

Category: Annual-return

Type: 363

Description: Return made up to 31/12/86; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 04 Mar 1987

Category: Annual-return

Type: 363

Description: Return made up to 26/10/85; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 1987

Action Date: 31 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-31

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 09 Dec 1986

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Nov 1986

Category: Gazette

Type: AC05

Description: First gazette

Documents

View document PDF

Legacy

Date: 01 Sep 1986

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 07 May 1986

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF


Some Companies

CLK IT CONSULTING LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:10034774
Status:ACTIVE
Category:Private Limited Company

MICHAEL SWIERS LIMITED

PILGRIM COTTAGE MONKSGROVE,GUILDFORD,GU3 1DZ

Number:04722645
Status:ACTIVE
Category:Private Limited Company

RUTLAND PARK LIMITED

SUITE 40B UNIMIX HOUSE,LONDON,NW10 7TR

Number:10377133
Status:ACTIVE
Category:Private Limited Company

SMALL TOWN SOUNDS CIC

9 GRIEVE WALK,DUMFRIES,DG1 3SY

Number:SC572478
Status:ACTIVE
Category:Community Interest Company

SOTBARNCO LIMITED

48 VERULAM ROAD,ST ALBANS,AL3 4DH

Number:07970031
Status:ACTIVE
Category:Private Limited Company

TECHMATES IT SERVICES LIMITED

HIGHDOWN HOUSE,LEAMINGTON SPA,CV31 1XT

Number:08630027
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source