Advanced company searchLink opens in new window

NEW ROADS (ADDICTIONS) LTD

Company number 07456728

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)
05 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2013 DS01 Application to strike the company off the register
11 Jun 2013 AA Total exemption full accounts made up to 30 November 2012
09 Feb 2013 AA01 Previous accounting period shortened from 31 March 2013 to 30 November 2012
11 Sep 2012 AR01 Annual return made up to 1 September 2012 no member list
11 Sep 2012 CH01 Director's details changed for Penelope Nita Jane Curry on 1 September 2012
11 Sep 2012 CH01 Director's details changed for Robert Hedley Visick on 1 September 2012
11 Sep 2012 CH01 Director's details changed for John Andrew Hartley on 1 September 2012
20 Aug 2012 AA Total exemption full accounts made up to 31 March 2012
08 Jun 2012 TM01 Termination of appointment of Michael John Barnard as a director on 8 June 2012
01 Jun 2012 AP01 Appointment of Mr Philip Howard Hulmes as a director on 1 June 2012
01 Jun 2012 TM02 Termination of appointment of Philip Howard Hulmes as a secretary on 31 March 2012
29 Mar 2012 AD01 Registered office address changed from 63 Bootham York YO30 7BT on 29 March 2012
29 Feb 2012 AP03 Appointment of Mr Michael John Barnard as a secretary on 29 February 2012
01 Dec 2011 AR01 Annual return made up to 1 December 2011 no member list
10 Jul 2011 TM01 Termination of appointment of Michael Brigton as a director
12 Mar 2011 AP01 Appointment of Ms Janina Christianne Pirozek as a director
08 Feb 2011 AP01 Appointment of Mr Hugh Martin Porter as a director
08 Feb 2011 AP01 Appointment of Mr Michael Brigton as a director
04 Feb 2011 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
25 Jan 2011 CC04 Statement of company's objects
25 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
23 Dec 2010 CH01 Director's details changed for Michael John Barnard on 23 December 2010
01 Dec 2010 NEWINC Incorporation