- Company Overview for NEW SUMMIT CORPORATION LIMITED (07183379)
- Filing history for NEW SUMMIT CORPORATION LIMITED (07183379)
- People for NEW SUMMIT CORPORATION LIMITED (07183379)
- More for NEW SUMMIT CORPORATION LIMITED (07183379)
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) |
---|---|---|---|
07 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Mar 2022 | DS01 | Application to strike the company off the register | |
01 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
04 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Jul 2018 | AD01 | Registered office address changed from Glendale House Woden Road West Wednesbury West Midlands WS10 7SF to Boulton House Owens Trading Estate Wobaston Road Pendeford Wolverhampton WV9 5EY on 13 July 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
03 Apr 2018 | TM01 | Termination of appointment of Leah Ellington as a director on 19 December 2017 | |
20 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Dec 2016 | AA01 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
03 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
06 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
04 Dec 2014 | TM01 | Termination of appointment of Paul Anthony Donnelly as a director on 4 December 2014 | |
26 Sep 2014 | AD01 | Registered office address changed from C/O Langard Lifford Hall Lifford Hall, Lifford Lane Kings Norton Birmingham B30 2JN to Glendale House Woden Road West Wednesbury West Midlands WS10 7SF on 26 September 2014 | |
26 Sep 2014 | TM02 | Termination of appointment of Heather May Shepherd as a secretary on 9 September 2014 | |
26 Sep 2014 | TM01 | Termination of appointment of Roger Evans-Southall as a director on 9 September 2014 |