Advanced company searchLink opens in new window

NEW MODEL ADVISER LIMITED

Company number 05657691

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)
27 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2017 SOAS(A) Voluntary strike-off action has been suspended
14 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2017 DS01 Application to strike the company off the register
22 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
04 Nov 2016 TM01 Termination of appointment of Christopher Mark Sutton as a director on 3 November 2016
21 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
29 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Apr 2013 AD01 Registered office address changed from Apt 1 City Way 33 City Road Chester Cheshire CH1 3AB on 23 April 2013
23 Apr 2013 TM02 Termination of appointment of Lynne Rowley as a secretary
08 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
03 May 2012 AD01 Registered office address changed from Belgravia 4 Pollard Drive Stapeley Nantwich Cheshire CW5 7EQ United Kingdom on 3 May 2012
19 Mar 2012 AP01 Appointment of David Paul Rowley as a director
05 Jan 2012 AR01 Annual return made up to 19 December 2011 with full list of shareholders
19 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
03 Feb 2011 AD01 Registered office address changed from Belgravia Pollard Drive Stapeley Nantwich Cheshire CW5 7EQ United Kingdom on 3 February 2011
02 Feb 2011 AD01 Registered office address changed from St Mary's House Crewe Road Alsager Stoke-on-Trent ST7 2EW United Kingdom on 2 February 2011
11 Jan 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
11 Jan 2011 CH03 Secretary's details changed for Lyunne Rowley on 10 January 2011