Advanced company searchLink opens in new window

NEWSPEED 2003 LTD

Company number 04865297

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)
07 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-05
05 Dec 2020 AD01 Registered office address changed from Newcastle Speedway Newcastle Stadium, the Fossway Byker Newcastle upon Tyne NE6 2XJ England to Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ on 5 December 2020
27 Nov 2020 600 Appointment of a voluntary liquidator
27 Nov 2020 LIQ02 Statement of affairs
14 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
30 Jan 2020 TM02 Termination of appointment of Andrew James Dalby as a secretary on 27 January 2020
27 Jan 2020 AD01 Registered office address changed from Clements & Co 2 Eslington Terrace Jesmond Newcastle upon Tyne NE2 4RJ to Newcastle Speedway Newcastle Stadium, the Fossway Byker Newcastle upon Tyne NE6 2XJ on 27 January 2020
16 Dec 2019 PSC01 Notification of Alexander Robert Grant as a person with significant control on 25 November 2019
16 Dec 2019 PSC07 Cessation of Alan Findlay as a person with significant control on 20 December 2017
02 Dec 2019 AP01 Appointment of Mr Alexander Robert Grant as a director on 25 November 2019
02 Dec 2019 TM01 Termination of appointment of George William English as a director on 25 November 2019
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
14 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
29 Aug 2018 AA Micro company accounts made up to 30 November 2017
15 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with updates
06 Sep 2017 AA Total exemption full accounts made up to 30 November 2016
14 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with no updates
02 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
31 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
06 Oct 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100,000
27 Mar 2015 AA Total exemption small company accounts made up to 30 November 2014
24 Sep 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100,000
20 Mar 2014 AA Total exemption small company accounts made up to 30 November 2013