- Company Overview for NEWTON LEGAL SERVICES LTD (08714462)
- Filing history for NEWTON LEGAL SERVICES LTD (08714462)
- People for NEWTON LEGAL SERVICES LTD (08714462)
- More for NEWTON LEGAL SERVICES LTD (08714462)
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
|
|
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 |