Advanced company searchLink opens in new window

NEWBURGH PRECISION LIMITED

Company number 08847562

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)
08 Mar 2024 TM01 Termination of appointment of Lee Kevin David Townsend as a director on 12 January 2022
05 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 22 May 2023
15 Apr 2023 AD01 Registered office address changed from C/O Bdo Llp 3 Hardman Street Spinningfields Sheffield M3 3AT to 5 Temple Square Temple Street Liverpool L2 5RH on 15 April 2023
26 Jan 2023 TM01 Termination of appointment of David Philip Greenan as a director on 12 January 2022
21 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 22 May 2022
12 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 22 May 2021
31 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 22 May 2020
25 Jun 2019 AD01 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to C/O Bdo Llp 3 Hardman Street Spinningfields Sheffield M3 3AT on 25 June 2019
24 Jun 2019 600 Appointment of a voluntary liquidator
11 Jun 2019 AM02 Statement of affairs with form AM02SOA/AM02SOC
28 May 2019 AM10 Administrator's progress report
23 May 2019 AM10 Administrator's progress report
23 May 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
15 Mar 2019 AM07 Result of meeting of creditors
19 Feb 2019 AM03 Statement of administrator's proposal
14 Feb 2019 MR05 Part of the property or undertaking has been released and no longer forms part of charge 088475620002
14 Feb 2019 MR04 Satisfaction of charge 088475620001 in full
08 Feb 2019 AD01 Registered office address changed from . Bessemer Way Rotherham South Yorkshire S60 1FB to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 8 February 2019
07 Feb 2019 AM01 Appointment of an administrator
07 Dec 2018 TM01 Termination of appointment of Daniel Gibbons as a director on 7 December 2018
14 Nov 2018 AP01 Appointment of Mr Christopher John Staves as a director on 9 November 2018
14 Nov 2018 TM01 Termination of appointment of Vincent Samuel Middleton as a director on 7 November 2018
04 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Sep 2018 SH01 Statement of capital following an allotment of shares on 19 September 2018
  • GBP 2
15 Feb 2018 CS01 Confirmation statement made on 16 January 2018 with updates