Advanced company searchLink opens in new window

NEWTON LEGAL SERVICES LTD

Company number 08714462

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)
09 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2019 DS01 Application to strike the company off the register
01 Apr 2019 AA Total exemption full accounts made up to 31 January 2019
22 Mar 2019 AA01 Previous accounting period extended from 31 October 2018 to 31 January 2019
08 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with updates
26 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
17 May 2018 AD01 Registered office address changed from Suite 7, Lesscent House Business Centre, 405 Wigan Road Bryn Wigan WN4 0AR United Kingdom to Unity House Westwood Park Wigan WN3 4HE on 17 May 2018
13 Apr 2018 PSC04 Change of details for Mr Raymond Mann as a person with significant control on 12 April 2018
13 Apr 2018 PSC04 Change of details for Mrs Sandra Mann as a person with significant control on 12 April 2018
13 Apr 2018 CH01 Director's details changed for Mrs Sandra Mann on 12 April 2018
13 Apr 2018 CH01 Director's details changed for Mr Raymond Mann on 12 April 2018
26 Feb 2018 PSC01 Notification of Raymond Mann as a person with significant control on 23 January 2018
26 Feb 2018 PSC07 Cessation of Penny Louise Robinson as a person with significant control on 29 January 2018
23 Jan 2018 AP01 Appointment of Mr Raymond Mann as a director on 23 January 2018
23 Jan 2018 TM01 Termination of appointment of Penny Louise Robinson as a director on 23 January 2018
27 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-24
21 Nov 2017 AD01 Registered office address changed from 3 Halewood Avenue Golborne Warrington Cheshire WA3 3RH United Kingdom to Suite 7, Lesscent House Business Centre, 405 Wigan Road Bryn Wigan WN4 0AR on 21 November 2017
17 Oct 2017 TM01 Termination of appointment of Raymond Mann as a director on 17 October 2017
17 Oct 2017 PSC07 Cessation of Raymond Mann as a person with significant control on 17 October 2017
10 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with updates
28 Jul 2017 PSC01 Notification of Penny Louise Robinson as a person with significant control on 1 February 2017
28 Jul 2017 PSC01 Notification of Sandra Mann as a person with significant control on 1 February 2017
28 Jul 2017 PSC04 Change of details for Mr Raymond Mann as a person with significant control on 28 July 2017
28 Jul 2017 AD01 Registered office address changed from Citibase 40 Princess Street Manchester M1 6DE United Kingdom to 3 Halewood Avenue Golborne Warrington Cheshire WA3 3RH on 28 July 2017