- Company Overview for NEWLIFE BAR SOLUTIONS LIMITED (09521233)
- Filing history for NEWLIFE BAR SOLUTIONS LIMITED (09521233)
- People for NEWLIFE BAR SOLUTIONS LIMITED (09521233)
- Charges for NEWLIFE BAR SOLUTIONS LIMITED (09521233)
- Insolvency for NEWLIFE BAR SOLUTIONS LIMITED (09521233)
- More for NEWLIFE BAR SOLUTIONS LIMITED (09521233)
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) |
---|---|---|---|
18 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jul 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 22 January 2022 | |
26 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 22 January 2021 | |
17 Jul 2020 | AD01 | Registered office address changed from 1 st James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 17 July 2020 | |
10 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 22 January 2020 | |
18 Feb 2019 | AD01 | Registered office address changed from Benton House Bellway Industrial Estate Newcastle upon Tyne NE12 9SW United Kingdom to 1 st James Gate Newcastle upon Tyne NE1 4AD on 18 February 2019 | |
15 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
15 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2019 | LIQ02 | Statement of affairs | |
04 Oct 2018 | AP01 | Appointment of Mr Clive James Bishop as a director on 3 October 2018 | |
18 Sep 2018 | TM02 | Termination of appointment of Clive James Martin Bishop as a secretary on 10 September 2018 | |
18 Sep 2018 | TM01 | Termination of appointment of Clive James Bishop as a director on 10 September 2018 | |
10 Sep 2018 | PSC07 | Cessation of Clive James Bishop as a person with significant control on 7 September 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
06 Apr 2018 | PSC01 | Notification of Clive James Bishop as a person with significant control on 1 June 2016 | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
19 Jul 2017 | PSC02 | Notification of Benton House Ltd as a person with significant control on 6 April 2016 | |
01 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
27 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2017 | TM01 | Termination of appointment of Philip John Rodgers as a director on 1 April 2017 | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
05 Apr 2016 | AA01 | Current accounting period extended from 30 April 2016 to 31 May 2016 |