Advanced company searchLink opens in new window

NEWMAN NOMINEES LIMITED

Company number 02761901

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)
18 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2015 DS01 Application to strike the company off the register
13 Jan 2015 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
01 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
12 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
17 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
08 Aug 2012 TM02 Termination of appointment of Christine Russell as a secretary
08 Aug 2012 AP04 Appointment of Rbs Secretarial Services Limited as a secretary
16 Feb 2012 AP01 Appointment of Ms Sally Jane Sutherland as a director
15 Feb 2012 TM01 Termination of appointment of James Jackson as a director
13 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
10 Feb 2012 AP03 Appointment of Miss Christine Anne Russell as a secretary
10 Feb 2012 TM02 Termination of appointment of Merle Allen as a secretary
29 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
25 Nov 2011 CH01 Director's details changed for Andrew James Nicholson on 25 November 2011
10 Nov 2011 AP03 Appointment of Ms Merle Allen as a secretary
10 Nov 2011 TM01 Termination of appointment of Barbara Wallace as a director
10 Nov 2011 AP01 Appointment of Andrew James Nicholson as a director
10 Nov 2011 TM02 Termination of appointment of Barbara Wallace as a secretary
29 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
23 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
24 Sep 2010 AP01 Appointment of Barbara Charlotte Wallace as a director
24 Sep 2010 TM01 Termination of appointment of Neil Macarthur as a director