Advanced company searchLink opens in new window

NEWLIFE BAR SOLUTIONS LIMITED

Company number 09521233

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-23
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
  • GBP 100
05 Apr 2016 AA01 Current accounting period extended from 30 April 2016 to 31 May 2016