Advanced company searchLink opens in new window

NEWARK BP LIMITED

Company number 04708907

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)
10 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
19 Dec 2011 DS01 Application to strike the company off the register
06 Sep 2011 CERTNM Company name changed newark business park LIMITED\certificate issued on 06/09/11
  • RES15 ‐ Change company name resolution on 2011-09-01
06 Sep 2011 CONNOT Change of name notice
31 Mar 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
Statement of capital on 2011-03-31
  • GBP 1
06 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
15 Apr 2010 TM02 Termination of appointment of Douglas Nolan as a secretary
15 Apr 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
03 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
25 Mar 2009 363a Return made up to 24/03/09; full list of members
06 Feb 2009 AA Total exemption full accounts made up to 31 March 2008
03 Apr 2008 363a Return made up to 24/03/08; full list of members
05 Feb 2008 AA Total exemption full accounts made up to 31 March 2007
16 Jan 2008 287 Registered office changed on 16/01/08 from: unit c kingfisher business park london road thrupp stroud gloucester GL5 2BY
27 Mar 2007 363a Return made up to 24/03/07; full list of members
07 Feb 2007 AA Total exemption full accounts made up to 31 March 2006
18 Sep 2006 AA Total exemption full accounts made up to 31 March 2005
24 Mar 2006 363a Return made up to 24/03/06; full list of members
01 Apr 2005 363s Return made up to 24/03/05; full list of members
25 Jan 2005 AA Total exemption full accounts made up to 31 March 2004
16 Apr 2004 363s Return made up to 24/03/04; full list of members
30 Apr 2003 CERTNM Company name changed upperwater LIMITED\certificate issued on 30/04/03
17 Apr 2003 287 Registered office changed on 17/04/03 from: 1 mitchell lane bristol BS1 6BU