Advanced company searchLink opens in new window

T.L. NEWARK C.I.C.

Company number 09584874

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)
15 Oct 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
22 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
18 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
10 Feb 2022 AA01 Previous accounting period extended from 31 May 2021 to 30 November 2021
07 Jun 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
03 Jun 2021 AA Total exemption full accounts made up to 31 May 2020
26 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
30 Mar 2020 AA Total exemption full accounts made up to 31 May 2019
02 Oct 2019 AD01 Registered office address changed from Samson House Edward Avenue Newark Nottinghamshire NG24 4UZ United Kingdom to Office 11, Navigation Business Centre Mill Gate Newark NG24 4TS on 2 October 2019
14 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
18 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
16 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
27 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
17 Aug 2017 AP01 Appointment of Mrs Michelle Katie Allen as a director on 7 August 2017
19 Jul 2017 AD01 Registered office address changed from 139 Farndon Road Newark Nottinghamshire Ng24 25P to Samson House Edward Avenue Newark Nottinghamshire NG24 4UZ on 19 July 2017
11 Jul 2017 TM01 Termination of appointment of Malcolm Ellison as a director on 7 July 2017
11 Jul 2017 TM01 Termination of appointment of Elaine Ellison as a director on 7 July 2017
11 Jul 2017 TM02 Termination of appointment of Malcolm Ellison as a secretary on 7 July 2017
23 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
23 May 2017 TM01 Termination of appointment of Jonathan Mark Whiles as a director on 1 May 2016
07 Feb 2017 AA Total exemption full accounts made up to 31 May 2016
17 May 2016 AR01 Annual return made up to 11 May 2016 no member list