Advanced company searchLink opens in new window

NEWFIELD CONTRACTOR SERVICES LIMITED

Company number 09699150

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)
06 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2020 TM01 Termination of appointment of Mareeswari Madasamy as a director on 9 October 2020
09 Oct 2020 PSC07 Cessation of Mareeswari Madasamy as a person with significant control on 9 October 2020
22 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
20 Sep 2019 AD01 Registered office address changed from Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS United Kingdom to Suite 1 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS on 20 September 2019
05 Sep 2019 AA Total exemption full accounts made up to 31 July 2019
16 Nov 2018 AA Total exemption full accounts made up to 31 July 2018
14 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
27 Dec 2017 AD01 Registered office address changed from 1, Canute Road Southampton SO14 3FH United Kingdom to Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS on 27 December 2017
22 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
31 Aug 2017 AA Total exemption full accounts made up to 31 July 2017
10 Jul 2017 AD01 Registered office address changed from 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB England to 1, Canute Road Southampton SO14 3FH on 10 July 2017
23 May 2017 AD01 Registered office address changed from PO Box 10522 Nottingham West Bridgford Nottingham NG2 9QW England to 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB on 23 May 2017
17 Mar 2017 AD01 Registered office address changed from 19-20 Baxter Gate Loughborough Leicestershire LE11 1TG England to PO Box 10522 Nottingham West Bridgford Nottingham NG2 9QW on 17 March 2017
26 Dec 2016 CS01 Confirmation statement made on 8 November 2016 with updates
03 Oct 2016 AA Total exemption small company accounts made up to 31 July 2016
28 Apr 2016 AD01 Registered office address changed from 19 Baxter Gate Loughborough Leicestershire LE11 1TG England to 19-20 Baxter Gate Loughborough Leicestershire LE11 1TG on 28 April 2016
28 Apr 2016 AD01 Registered office address changed from PO Box 10522 Mercury Accountancy Services Nottingham Nottingham NG2 9QW United Kingdom to 19 Baxter Gate Loughborough Leicestershire LE11 1TG on 28 April 2016
29 Mar 2016 AD01 Registered office address changed from Branston Court Branston Street Birmingham B18 6BA to PO Box 10522 Mercury Accountancy Services Nottingham Nottingham NG2 9QW on 29 March 2016
08 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-08
  • GBP 1
08 Oct 2015 TM01 Termination of appointment of Christopher Grimshaw as a director on 8 October 2015
08 Oct 2015 AP01 Appointment of Ms Mareeswari Madasamy as a director on 8 October 2015
23 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted