Advanced company searchLink opens in new window

NEW HORIZONS TRANSPORT & TRAINING LIMITED

Company number 11130752

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)
10 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
10 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 22 July 2020
10 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 22 July 2019
30 Aug 2018 AD01 Registered office address changed from Redheugh House Teesdale South Thornaby Place Stockton on Tees TS17 6SG to Redheugh House Teesdale South Thornaby Place Stockton on Tees TS17 6SG on 30 August 2018
28 Aug 2018 CH01 Director's details changed for Mr James Reece Glew on 23 July 2018
14 Aug 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
14 Aug 2018 AD01 Registered office address changed from Nhtt House Brunel Road Skippers Lane Industrial Estate Middlesbrough TS6 6JA United Kingdom to Redheugh House Teesdale South Thornaby Place Stockton on Tees TS17 6SG on 14 August 2018
10 Aug 2018 LIQ02 Statement of affairs
10 Aug 2018 600 Appointment of a voluntary liquidator
10 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-23
05 Feb 2018 AD01 Registered office address changed from Nhtt House Brunel Road Skippers Lane Industrial Estate Middlesbrough TS6 6JA United Kingdom to Nhtt House Brunel Road Skippers Lane Industrial Estate Middlesbrough TS6 6JA on 5 February 2018
05 Feb 2018 AD01 Registered office address changed from 31 Rook Lane Stockton-on-Tees TS20 1SB United Kingdom to Nhtt House Brunel Road Skippers Lane Industrial Estate Middlesbrough TS6 6JA on 5 February 2018
10 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with updates
10 Jan 2018 TM01 Termination of appointment of Alan Proctor as a director on 10 January 2018
10 Jan 2018 PSC07 Cessation of James Reese Glew as a person with significant control on 6 January 2018
10 Jan 2018 PSC07 Cessation of Alan Proctor as a person with significant control on 6 January 2018
10 Jan 2018 PSC07 Cessation of Iain Douglas Malcolm Dailey as a person with significant control on 6 January 2018
10 Jan 2018 SH01 Statement of capital following an allotment of shares on 6 January 2018
  • GBP 99
10 Jan 2018 PSC01 Notification of Malcolm Dailey as a person with significant control on 6 January 2018
10 Jan 2018 AP01 Appointment of Mr Malcolm Dailey as a director on 5 January 2018
03 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-03
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted