Advanced company searchLink opens in new window

NEW QUARTER (POOLE) LTD

Company number 09734056

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)
24 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2019 TM01 Termination of appointment of Stuart Milburn Macdonald Stobie as a director on 1 December 2019
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
31 May 2019 AA Accounts for a dormant company made up to 31 August 2018
07 Feb 2019 PSC07 Cessation of Esrg Group Limited as a person with significant control on 7 February 2019
07 Feb 2019 PSC07 Cessation of Neil Stuart Grinnall as a person with significant control on 7 February 2019
07 Feb 2019 TM01 Termination of appointment of David Garfield Evans as a director on 7 February 2019
07 Feb 2019 TM01 Termination of appointment of Jonathan Rehbein as a director on 31 October 2018
07 Feb 2019 TM01 Termination of appointment of Neil Stuart Grinnall as a director on 7 February 2019
12 Dec 2018 CH04 Secretary's details changed for Heelan Associates Ltd on 12 December 2018
12 Dec 2018 CH01 Director's details changed for Mr Derek Peter Gowans on 12 December 2018
15 Oct 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
03 Oct 2018 AD01 Registered office address changed from Unit 1 Byngs Business Park Soake Road Denmead Hampshire PO7 6QX to 8 the Briars Waterlooville Hampshire PO7 7YH on 3 October 2018
13 Mar 2018 AA Accounts for a dormant company made up to 31 August 2017
23 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with no updates
12 May 2017 AA Accounts for a dormant company made up to 31 August 2016
28 Sep 2016 CS01 Confirmation statement made on 13 August 2016 with updates
27 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-11
15 Jul 2016 AP04 Appointment of Heelan Associates Ltd as a secretary on 5 February 2016
15 Jul 2016 AP01 Appointment of Mr Jonathan Rehbein as a director on 22 February 2016
15 Jul 2016 AP01 Appointment of Mr Stuart Stobie as a director on 22 February 2016
15 Jul 2016 AP01 Appointment of Mr David Garfield Evans as a director on 22 February 2016
07 Jul 2016 AD01 Registered office address changed from Hesketh House 43-45 Portman Square London W1H 6HN United Kingdom to Unit 1 Byngs Business Park Soake Road Denmead Hampshire PO7 6QX on 7 July 2016
24 Jun 2016 SH01 Statement of capital following an allotment of shares on 22 February 2016
  • GBP 100
14 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-14
  • GBP 2