- Company Overview for NEWFIELD CONTRACTOR SERVICES LIMITED (09699150)
- Filing history for NEWFIELD CONTRACTOR SERVICES LIMITED (09699150)
- People for NEWFIELD CONTRACTOR SERVICES LIMITED (09699150)
- More for NEWFIELD CONTRACTOR SERVICES LIMITED (09699150)
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
|
|
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
|