Advanced company searchLink opens in new window

NEWTON HEATH SUPPLIES LIMITED

Company number 08751904

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)
24 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2016 CH01 Director's details changed for Mr Stuart Wainman on 30 November 2016
15 Dec 2016 AD01 Registered office address changed from 6 Manor Court Bingley West Yorkshire BD16 1QD England to 755 Thornton Road Thornton Bradford BD13 3NW on 15 December 2016
17 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
10 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
10 Nov 2016 DS02 Withdraw the company strike off application
10 Nov 2016 AA Total exemption small company accounts made up to 31 October 2016
08 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2016 DS01 Application to strike the company off the register
28 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
23 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2016 CERTNM Company name changed rochendale services LIMITED\certificate issued on 22/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-22
22 Feb 2016 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
02 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2015 AP01 Appointment of Mr Stuart Wainman as a director on 17 July 2015
17 Jul 2015 TM01 Termination of appointment of Kevin Horace Nason as a director on 17 July 2015
17 Jul 2015 AD01 Registered office address changed from 1 South End Thorne Doncaster South Yorkshire DN8 5QN to 6 Manor Court Bingley West Yorkshire BD16 1QD on 17 July 2015
26 Jun 2015 AA Accounts for a dormant company made up to 31 October 2014
18 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
28 Aug 2014 CH01 Director's details changed for Mr Kevin Horace Nason on 26 August 2014
28 Aug 2014 AD01 Registered office address changed from 12 Hatfield Road Thorne Doncaster South Yorkshire DN8 5RA United Kingdom to 1 South End Thorne Doncaster South Yorkshire DN8 5QN on 28 August 2014
29 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted