Advanced company searchLink opens in new window

NEWBURN RELIABLE LTD

Company number 09594912

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)
21 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2018 DS01 Application to strike the company off the register
12 Apr 2018 TM01 Termination of appointment of Stuart Bell as a director on 20 February 2018
09 Mar 2018 AP01 Appointment of Mr Terry Dunne as a director on 20 February 2018
09 Mar 2018 TM01 Termination of appointment of Stuart Bell as a director on 20 February 2018
09 Mar 2018 AD01 Registered office address changed from 49 Portland Place Northampton NN1 4DH United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 9 March 2018
09 Mar 2018 PSC01 Notification of Terry Dunne as a person with significant control on 20 February 2018
09 Mar 2018 PSC07 Cessation of Stuart Bell as a person with significant control on 20 February 2018
22 Feb 2018 AA Micro company accounts made up to 31 May 2017
05 Feb 2018 PSC01 Notification of Stuart Bell as a person with significant control on 7 November 2017
05 Feb 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 49 Portland Place Northampton NN1 4DH on 5 February 2018
05 Feb 2018 PSC07 Cessation of Terence Dunne as a person with significant control on 7 November 2017
05 Feb 2018 AP01 Appointment of Mr Stuart Bell as a director on 7 November 2017
05 Feb 2018 TM01 Termination of appointment of Terence Dunne as a director on 7 November 2017
08 Jun 2017 CS01 Confirmation statement made on 18 May 2017 with updates
01 Jun 2017 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
01 Jun 2017 TM01 Termination of appointment of Ionut-Cristian Ivascu as a director on 5 April 2017
01 Jun 2017 AD01 Registered office address changed from 4 Northern Road Aylesbury HP19 9QU United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 1 June 2017
27 Jan 2017 AA Micro company accounts made up to 31 May 2016
15 Dec 2016 AD01 Registered office address changed from 5 Agnes Gardens Dagenham RM8 3BS United Kingdom to 4 Northern Road Aylesbury HP19 9QU on 15 December 2016
15 Dec 2016 AP01 Appointment of Ionut-Cristian Ivascu as a director on 8 December 2016
15 Dec 2016 TM01 Termination of appointment of Karolis Kormilcevas as a director on 8 December 2016
27 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
09 May 2016 TM01 Termination of appointment of John Trainer as a director on 29 April 2016