- Company Overview for NEWLEA FUEL SYSTEMS LIMITED (08393325)
- Filing history for NEWLEA FUEL SYSTEMS LIMITED (08393325)
- People for NEWLEA FUEL SYSTEMS LIMITED (08393325)
- Charges for NEWLEA FUEL SYSTEMS LIMITED (08393325)
- More for NEWLEA FUEL SYSTEMS LIMITED (08393325)
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) |
---|---|---|---|
15 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Feb 2018 | DS01 | Application to strike the company off the register | |
10 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
23 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
18 Oct 2016 | MR01 | Registration of charge 083933250002, created on 12 October 2016 | |
24 May 2016 | MR01 | Registration of charge 083933250001, created on 23 May 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
15 Nov 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
04 Nov 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
24 May 2013 | AP01 | Appointment of Mr David Brian Sanderson as a director | |
24 May 2013 | AP01 | Appointment of Mrs Anne Margaret Short as a director | |
24 May 2013 | AP03 | Appointment of Mrs Anne Margaret Short as a secretary | |
11 Apr 2013 | AA01 | Current accounting period extended from 28 February 2014 to 31 March 2014 | |
18 Mar 2013 | CERTNM |
Company name changed newley fuel systems LIMITED\certificate issued on 18/03/13
|
|
07 Feb 2013 | NEWINC | Incorporation |