- Company Overview for NEWSHAM DRIVE LIMITED (09604226)
- Filing history for NEWSHAM DRIVE LIMITED (09604226)
- People for NEWSHAM DRIVE LIMITED (09604226)
- Charges for NEWSHAM DRIVE LIMITED (09604226)
- Insolvency for NEWSHAM DRIVE LIMITED (09604226)
- More for NEWSHAM DRIVE LIMITED (09604226)
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) |
---|---|---|---|
20 Sep 2024 | RM02 | Notice of ceasing to act as receiver or manager | |
20 Sep 2024 | RM02 | Notice of ceasing to act as receiver or manager | |
15 Aug 2024 | REC2 | Receiver's abstract of receipts and payments to 1 August 2024 | |
15 Aug 2024 | REC2 | Receiver's abstract of receipts and payments to 1 February 2024 | |
15 Aug 2024 | REC2 | Receiver's abstract of receipts and payments to 1 August 2023 | |
09 Jul 2024 | CH01 | Director's details changed for Mr Alexander James Shanks on 9 July 2024 | |
09 Jul 2024 | PSC04 | Change of details for Mr Alexander James Shanks as a person with significant control on 9 July 2024 | |
23 May 2023 | CS01 | Confirmation statement made on 22 May 2023 with no updates | |
04 May 2023 | RM01 | Appointment of receiver or manager | |
03 May 2023 | CS01 | Confirmation statement made on 22 May 2022 with no updates | |
28 Jan 2022 | AA01 | Previous accounting period shortened from 28 April 2021 to 27 April 2021 | |
05 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2020 | |
10 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2021 | CS01 | Confirmation statement made on 22 May 2021 with updates | |
07 Apr 2021 | AA01 | Previous accounting period shortened from 29 April 2020 to 28 April 2020 | |
30 Sep 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
08 Jun 2020 | CS01 | Confirmation statement made on 22 May 2020 with no updates | |
29 Jan 2020 | AA01 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 | |
29 Jul 2019 | CH01 | Director's details changed for Mr Alexander James Shanks on 29 July 2019 | |
29 Jul 2019 | AD01 | Registered office address changed from Mortimer House Holmer Road Hereford HR4 9TA England to Suite a4 Skylon Court Rotherwas Hereford HR2 6JS on 29 July 2019 | |
24 Jul 2019 | CH01 | Director's details changed for Mr Alexander James Shanks on 18 July 2019 | |
24 Jul 2019 | PSC04 | Change of details for Mr Alexander James Shanks as a person with significant control on 18 July 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 22 May 2019 with no updates |