- Company Overview for NEWTON HIGH TECH LIMITED (02622470)
- Filing history for NEWTON HIGH TECH LIMITED (02622470)
- People for NEWTON HIGH TECH LIMITED (02622470)
- More for NEWTON HIGH TECH LIMITED (02622470)
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) |
---|---|---|---|
12 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2018 | DS01 | Application to strike the company off the register | |
18 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
09 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 Aug 2017 | PSC01 | Notification of Patrick Gerard Cronin as a person with significant control on 6 April 2016 | |
04 Aug 2017 | PSC01 | Notification of Morven Sheridan Cronin as a person with significant control on 6 April 2016 | |
04 Aug 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
29 Jun 2016 | TM01 | Termination of appointment of Francis Stephen Cronin as a director on 19 September 2015 | |
11 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
25 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Jun 2013 | AR01 | Annual return made up to 20 June 2013 with full list of shareholders | |
11 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Jun 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
24 Apr 2012 | AD01 | Registered office address changed from 32 Wilson Street North Sheepfolds Industrial Estate Sunderland Tyne & Wear SR5 1BB on 24 April 2012 | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Jun 2011 | AR01 | Annual return made up to 20 June 2011 with full list of shareholders | |
16 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Aug 2010 | AR01 | Annual return made up to 20 June 2010 with full list of shareholders |