Advanced company searchLink opens in new window

NEWPORT SPECIALIST VEHICLES LIMITED

Company number 04203809

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2020 CS01 Confirmation statement made on 22 April 2020 with updates
24 Sep 2020 AA Accounts for a dormant company made up to 30 September 2019
24 Sep 2020 AD01 Registered office address changed from Flat 1 111 Eastbank Street Southport PR8 1DQ England to Hollinwood Business Centre Albert Street Oldham OL8 3QL on 24 September 2020
12 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2020 DS01 Application to strike the company off the register
15 Jan 2020 PSC04 Change of details for Mr Anthony Sheldon as a person with significant control on 14 January 2020
15 Jan 2020 PSC04 Change of details for Mr Anthony Sheldon as a person with significant control on 14 January 2020
15 Jan 2020 PSC04 Change of details for Mr Anthony Sheldon as a person with significant control on 14 January 2020
15 Jan 2020 PSC04 Change of details for Mr Anthony Sheldon as a person with significant control on 14 January 2020
14 Jan 2020 CH01 Director's details changed for Mr Anthony Sheldon on 14 January 2020
14 Jan 2020 AD01 Registered office address changed from C/O C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham OL8 3QL to Flat 1 111 Eastbank Street Southport PR8 1DQ on 14 January 2020
18 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
03 May 2019 CS01 Confirmation statement made on 22 April 2019 with updates
20 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
15 Jun 2018 CS01 Confirmation statement made on 22 April 2018 with updates
15 Jun 2018 PSC01 Notification of Anthony Sheldon as a person with significant control on 6 April 2016
29 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
22 Apr 2017 CS01 Confirmation statement made on 22 April 2017 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
14 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-14
  • GBP 1
14 May 2016 AP01 Appointment of Mr Anthony Sheldon as a director on 24 June 2015
14 May 2016 TM01 Termination of appointment of James Anthony David Sheldon as a director on 23 June 2015
23 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
06 May 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1