Advanced company searchLink opens in new window

NEW HIGHWAY

Company number 03366240

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)
22 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Nov 2020 TM01 Termination of appointment of Duncan William Sutherland as a director on 30 September 2020
07 Nov 2020 SOAS(A) Voluntary strike-off action has been suspended
06 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
24 Sep 2020 DS01 Application to strike the company off the register
21 Aug 2020 AP01 Appointment of Angela Potter as a director on 21 July 2020
28 Jul 2020 AP01 Appointment of Ms Sumita Hutchison as a director on 21 July 2020
23 Jun 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
23 Jun 2020 TM01 Termination of appointment of Colin Grant Merker as a director on 31 March 2020
22 Jan 2020 AP03 Appointment of Mrs Lavinia Rowsell as a secretary on 2 January 2020
22 Jan 2020 TM02 Termination of appointment of Simon Crews as a secretary on 21 January 2020
16 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
17 Oct 2019 TM02 Termination of appointment of David Seabrooke as a secretary on 14 October 2019
17 Oct 2019 AP03 Appointment of Mr Simon Crews as a secretary on 14 October 2019
23 Sep 2019 TM01 Termination of appointment of Jonathan Lincoln Vickers as a director on 23 September 2019
23 Jul 2019 TM02 Termination of appointment of John Mcilveen as a secretary on 15 July 2019
17 Jul 2019 AP03 Appointment of Mr David Seabrooke as a secretary on 17 July 2019
05 Jul 2019 TM01 Termination of appointment of Andrew James Lee as a director on 28 June 2019
13 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
04 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
05 Dec 2018 CH01 Director's details changed for Mr Colin Grant Merker on 5 December 2018
05 Dec 2018 AD01 Registered office address changed from Rikenel Montpellier Gloucester GL1 1LY to Edward Jenner Court 1010 Pioneer Avenue Brockworth Gloucester GL3 4AW on 5 December 2018
10 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
27 Apr 2018 AP01 Appointment of Mrs Marcia Gallagher as a director on 26 April 2018