NEWTON BUILD LIMITED
Status | DISSOLVED |
Company No. | 08467659 |
Category | Private Limited Company |
Incorporated | 02 Apr 2013 |
Age | 11 years, 2 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 19 Sep 2023 |
Years | 8 months, 18 days |
SUMMARY
NEWTON BUILD LIMITED is an dissolved private limited company with number 08467659. It was incorporated 11 years, 2 months, 5 days ago, on 02 April 2013 and it was dissolved 8 months, 18 days ago, on 19 September 2023. The company address is Ash 2-4 Centrix House Ash 2-4 Centrix House, Newton-le-willows, WA12 9UY, Merseyside, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 19 Sep 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Jun 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 19 Apr 2023
Action Date: 02 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-02
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 22 Apr 2022
Action Date: 02 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-02
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 19 Apr 2021
Action Date: 02 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-02
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 14 Apr 2020
Action Date: 02 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-02
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2019
Action Date: 30 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-30
Old address: 147 High Street Newton-Le-Willows Merseyside WA12 9SQ
New address: Ash 2-4 Centrix House Crow Lane East Newton-Le-Willows Merseyside WA12 9UY
Documents
Confirmation statement with updates
Date: 10 Apr 2019
Action Date: 02 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-02
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Notification of a person with significant control
Date: 11 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gail Christine Fairhurst
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 11 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: John Fairhurst
Documents
Confirmation statement with updates
Date: 11 Apr 2018
Action Date: 02 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-02
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 02 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-02
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2016
Action Date: 02 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-02
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2015
Action Date: 02 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-02
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2014
Action Date: 02 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-02
Documents
Some Companies
1110 ELLIOTT COURT COVENTRY BUSINESS PARK,COVENTRY,CV5 6UB
Number: | 04775944 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHFIELD HOUSE SHURDINGTON ROAD,CHELTENHAM,GL51 4UA
Number: | 11877768 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR,LONDON,EC3V 0HR
Number: | 05915727 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11557182 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONEFARM CAPITAL SERVICES (UK) LIMITED
99 BISHOPSGATE,LONDON,EC2M 3XD
Number: | 08714487 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 11575469 |
Status: | ACTIVE |
Category: | Private Limited Company |