- Company Overview for NEWMANCONSULTANTS LIMITED (07540743)
- Filing history for NEWMANCONSULTANTS LIMITED (07540743)
- People for NEWMANCONSULTANTS LIMITED (07540743)
- Insolvency for NEWMANCONSULTANTS LIMITED (07540743)
- More for NEWMANCONSULTANTS LIMITED (07540743)
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) |
---|---|---|---|
28 Jun 2024 | AD01 | Registered office address changed from Seven Stars House 1 Wheler Road Coventry CV3 4LB England to 29 New Walk Leicester LE1 6TE on 28 June 2024 | |
26 Jun 2024 | WU04 | Appointment of a liquidator | |
30 Apr 2024 | COCOMP | Order of court to wind up | |
17 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2022 | TM01 | Termination of appointment of Alex Newman as a director on 5 August 2022 | |
19 Aug 2022 | TM01 | Termination of appointment of Eleanor Jane Hoad as a director on 5 August 2022 | |
21 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Apr 2022 | CS01 | Confirmation statement made on 23 February 2022 with updates | |
07 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2021 | PSC04 | Change of details for Mr Clive Newman as a person with significant control on 20 September 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 23 February 2021 with updates | |
04 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
31 Dec 2020 | AA | Micro company accounts made up to 30 April 2018 | |
29 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2020 | CS01 | Confirmation statement made on 23 February 2020 with updates | |
10 Aug 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2019 | CS01 | Confirmation statement made on 23 February 2019 with updates | |
26 Feb 2018 | CS01 | Confirmation statement made on 23 February 2018 with updates | |
01 Feb 2018 | CH01 | Director's details changed for Mr Clive Rex Newman on 3 November 2017 | |
01 Feb 2018 | CH01 | Director's details changed for Mr Alex Newman on 3 November 2017 | |
30 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
30 Nov 2017 | AA01 | Previous accounting period extended from 28 February 2017 to 30 April 2017 |