- Company Overview for NEWPORT SPECIALIST VEHICLES LIMITED (04203809)
- Filing history for NEWPORT SPECIALIST VEHICLES LIMITED (04203809)
- People for NEWPORT SPECIALIST VEHICLES LIMITED (04203809)
- Charges for NEWPORT SPECIALIST VEHICLES LIMITED (04203809)
- More for NEWPORT SPECIALIST VEHICLES LIMITED (04203809)
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 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Sep 2020 | CS01 | Confirmation statement made on 22 April 2020 with updates | |
24 Sep 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
24 Sep 2020 | AD01 | Registered office address changed from Flat 1 111 Eastbank Street Southport PR8 1DQ England to Hollinwood Business Centre Albert Street Oldham OL8 3QL on 24 September 2020 | |
12 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Apr 2020 | DS01 | Application to strike the company off the register | |
15 Jan 2020 | PSC04 | Change of details for Mr Anthony Sheldon as a person with significant control on 14 January 2020 | |
15 Jan 2020 | PSC04 | Change of details for Mr Anthony Sheldon as a person with significant control on 14 January 2020 | |
15 Jan 2020 | PSC04 | Change of details for Mr Anthony Sheldon as a person with significant control on 14 January 2020 | |
15 Jan 2020 | PSC04 | Change of details for Mr Anthony Sheldon as a person with significant control on 14 January 2020 | |
14 Jan 2020 | CH01 | Director's details changed for Mr Anthony Sheldon on 14 January 2020 | |
14 Jan 2020 | AD01 | Registered office address changed from C/O C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham OL8 3QL to Flat 1 111 Eastbank Street Southport PR8 1DQ on 14 January 2020 | |
18 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
03 May 2019 | CS01 | Confirmation statement made on 22 April 2019 with updates | |
20 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
15 Jun 2018 | CS01 | Confirmation statement made on 22 April 2018 with updates | |
15 Jun 2018 | PSC01 | Notification of Anthony Sheldon as a person with significant control on 6 April 2016 | |
29 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
22 Apr 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
14 May 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-14
|
|
14 May 2016 | AP01 | Appointment of Mr Anthony Sheldon as a director on 24 June 2015 | |
14 May 2016 | TM01 | Termination of appointment of James Anthony David Sheldon as a director on 23 June 2015 | |
23 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
06 May 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|