Advanced company searchLink opens in new window

NEWTREX LIMITED

Company number 12204863

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 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2022 DS01 Application to strike the company off the register
10 Jun 2021 AA Micro company accounts made up to 30 September 2020
18 Mar 2021 CS01 Confirmation statement made on 17 December 2020 with no updates
17 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with updates
17 Dec 2019 CH01 Director's details changed for Mr Paul Cunningham on 17 December 2019
17 Dec 2019 PSC01 Notification of Paul Cunningham as a person with significant control on 17 December 2019
17 Dec 2019 AP01 Appointment of Mr Paul Cunningham as a director on 17 December 2019
17 Dec 2019 AD01 Registered office address changed from 17 Reresby Road Whiston Rotherham S60 4DJ United Kingdom to Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ on 17 December 2019
17 Dec 2019 PSC07 Cessation of Lindsay Gail Frost as a person with significant control on 17 December 2019
17 Dec 2019 TM01 Termination of appointment of Lindsay Gail Frost as a director on 17 December 2019
13 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-13
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted