Advanced company searchLink opens in new window

NEWMAN STALLARD PRECISION ENGINEERS LIMITED

Company number 03172004

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2020 DS01 Application to strike the company off the register
29 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
16 Apr 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
29 Dec 2018 AA Micro company accounts made up to 31 March 2018
15 Apr 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
24 Dec 2017 AA Micro company accounts made up to 31 March 2017
21 Apr 2017 CS01 Confirmation statement made on 13 March 2017 with updates
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Apr 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
28 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Apr 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-04
  • GBP 100
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 May 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
07 May 2014 AD02 Register inspection address has been changed from C/O Newman Stallard Precision Engineers Ltd 2 Westwood Court Totton Southampton Hampshire SO40 3WX
19 Aug 2013 TM01 Termination of appointment of Michael Newman as a director
19 Aug 2013 TM02 Termination of appointment of Caroline Stallard as a secretary
19 Aug 2013 TM01 Termination of appointment of Robert Stallard as a director
19 Aug 2013 AP01 Appointment of Mr Thomas Edgar Blackwell as a director
19 Aug 2013 AD01 Registered office address changed from Unit 2 Westwood Court Brunel Road Totton Southampton SO40 3WX on 19 August 2013
16 Aug 2013 AA Total exemption full accounts made up to 31 March 2013
18 Mar 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
09 Jan 2013 AA Total exemption full accounts made up to 31 March 2012