Advanced company searchLink opens in new window

NEWBRIDGE LOGISTICS LTD

Company number 08957362

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)
28 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jun 2018 DS01 Application to strike the company off the register
17 May 2018 AA Micro company accounts made up to 31 January 2018
01 Mar 2018 AP01 Appointment of Mr Terence Dunne as a director on 20 February 2018
01 Mar 2018 AD01 Registered office address changed from 33 Nether Pasture Netherfield Nottingham NG4 2JZ United Kingdom to 7 Limewood Way Leeds LS14 1AB on 1 March 2018
01 Mar 2018 PSC01 Notification of Terence Dunne as a person with significant control on 20 February 2018
01 Mar 2018 PSC07 Cessation of William Straun as a person with significant control on 20 February 2018
01 Mar 2018 TM01 Termination of appointment of William Straun as a director on 20 February 2018
20 Oct 2017 AA Micro company accounts made up to 31 January 2017
02 Oct 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 January 2017
19 May 2017 CS01 Confirmation statement made on 25 March 2017 with updates
14 Dec 2016 AP01 Appointment of William Straun as a director on 7 December 2016
14 Dec 2016 TM01 Termination of appointment of Adam Zoltan Kun as a director on 7 December 2016
14 Dec 2016 AD01 Registered office address changed from 7 Holcombe Close Nottingham NG8 5NU to 33 Nether Pasture Netherfield Nottingham NG4 2JZ on 14 December 2016
17 Nov 2016 AA Micro company accounts made up to 31 March 2016
30 Mar 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
14 Dec 2015 AA Micro company accounts made up to 31 March 2015
10 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
26 Nov 2014 AD01 Registered office address changed from 21 Chaldron Way Eaglescliffe Stockton on Tees TS16 0SD United Kingdom to 7 Holcombe Close Nottingham NG8 5NU on 26 November 2014
26 Nov 2014 TM01 Termination of appointment of Michael Conley as a director on 13 November 2014
26 Nov 2014 AP01 Appointment of Adam Kun as a director on 13 November 2014
07 Nov 2014 AD01 Registered office address changed from 7 Blenteim Close Scorton Richmond DL10 6TE United Kingdom to 21 Chaldron Way Eaglescliffe Stockton on Tees TS16 0SD on 7 November 2014
07 Nov 2014 CH01 Director's details changed for Michael Conley on 6 November 2014
16 Apr 2014 TM01 Termination of appointment of Terence Dunne as a director