NEWTON AND SONS PLASTICS LIMITED

89 Chorley Road 89 Chorley Road, Manchester, M27 4AA, United Kingdom
StatusDISSOLVED
Company No.10777520
CategoryPrivate Limited Company
Incorporated18 May 2017
Age7 years, 20 days
JurisdictionEngland Wales
Dissolution13 Jun 2023
Years11 months, 24 days

SUMMARY

NEWTON AND SONS PLASTICS LIMITED is an dissolved private limited company with number 10777520. It was incorporated 7 years, 20 days ago, on 18 May 2017 and it was dissolved 11 months, 24 days ago, on 13 June 2023. The company address is 89 Chorley Road 89 Chorley Road, Manchester, M27 4AA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 13 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 09 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AAMD

Made up date: 2022-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Stabler

Termination date: 2023-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 11 May 2021

Action Date: 31 May 2019

Category: Accounts

Type: AAMD

Made up date: 2019-05-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 11 May 2021

Action Date: 31 May 2018

Category: Accounts

Type: AAMD

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Stabler

Appointment date: 2020-11-20

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Dec 2020

Action Date: 20 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-20

Psc name: Gareth Swindells

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Swindells

Termination date: 2020-11-20

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Incorporation company

Date: 18 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASSETSBURY MANOR SCHOOL LIMITED

PART OF CRIMEA OFFICE FORMER ESTATE OFFICE AT THE GREAT TEW ESTATE,CHIPPING NORTON,OX7 4AH

Number:09738366
Status:ACTIVE
Category:Private Limited Company

BRYNDANSI INTERIORS LIMITED

THE LAITHE LOTHERSDALE ROAD,KEIGHLEY,BD20 8JD

Number:07734076
Status:ACTIVE
Category:Private Limited Company

COLNEY WINDOWS & DOORS LIMITED

43 DE TANY COURT,ST. ALBANS,AL1 1TX

Number:11785367
Status:ACTIVE
Category:Private Limited Company

JIL VENTURES LIMITED

8 BLEDLOW CLOSE,,SE28 8HF

Number:05881401
Status:ACTIVE
Category:Private Limited Company

SAVE OUR FUTURE CIC

18 CORRY DRIVE,LONDON,SW9 8QT

Number:11791913
Status:ACTIVE
Category:Community Interest Company

TESNI HOMES LIMITED

LINDEN HOUSE MOLD BUSINESS PARK,MOLD,CH7 1XP

Number:08945322
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