Advanced company searchLink opens in new window

NEWHAVEN ROADSTONE LIMITED

Company number 04295593

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)
25 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
25 Jul 2019 LIQ13 Return of final meeting in a members' voluntary winding up
16 Oct 2018 600 Appointment of a voluntary liquidator
16 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-28
16 Oct 2018 LIQ01 Declaration of solvency
12 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with updates
25 Jan 2018 PSC07 Cessation of Colas Limited as a person with significant control on 29 December 2017
25 Jan 2018 PSC02 Notification of Tarmac Trading Limited as a person with significant control on 29 December 2017
12 Jan 2018 SH08 Change of share class name or designation
10 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jan 2018 TM01 Termination of appointment of Stewart Leishman Struthers as a director on 29 December 2017
03 Jan 2018 TM01 Termination of appointment of James Sommerville Kirkpatrick Wright as a director on 29 December 2017
03 Jan 2018 TM01 Termination of appointment of Beverley Linda Gasson as a director on 29 December 2017
04 Oct 2017 AA Accounts for a small company made up to 31 December 2016
29 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with updates
28 Apr 2017 AP01 Appointment of James Sommerville Kirkpatrick Wright as a director on 20 March 2017
28 Apr 2017 TM01 Termination of appointment of Peter Stuart Bamfield as a director on 20 March 2017
27 Sep 2016 AA Full accounts made up to 31 December 2015
26 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
23 Sep 2016 CH01 Director's details changed for Beverley Linda Gasson on 8 September 2016
11 Feb 2016 AA03 Resignation of an auditor
12 Oct 2015 AA Full accounts made up to 31 December 2014
02 Oct 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 20,000
27 Aug 2015 CH04 Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 27 August 2015
22 Jul 2015 TM01 Termination of appointment of Gordon John Tuck as a director on 22 July 2015