- Company Overview for NEWWAY SERVICES LTD (10056912)
- Filing history for NEWWAY SERVICES LTD (10056912)
- People for NEWWAY SERVICES LTD (10056912)
- Insolvency for NEWWAY SERVICES LTD (10056912)
- More for NEWWAY SERVICES LTD (10056912)
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) |
---|---|---|---|
06 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jan 2021 | LIQ10 | Removal of liquidator by court order | |
06 Jan 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
22 Jan 2020 | AD01 | Registered office address changed from 3 Balmoral Drive Methley Leeds LS26 9LE United Kingdom to C/O Anderson Bookes Insolvency Practitioners Ltd 4th Floor Churchgate House Churchgate Bolton BL1 1HL on 22 January 2020 | |
21 Jan 2020 | LIQ02 | Statement of affairs | |
21 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
21 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2019 | RP04AP01 | Second filing for the appointment of Benjamin Peter Johnson as a director | |
13 Mar 2019 | PSC04 | Change of details for Mr Benjamin Peter Johnson as a person with significant control on 18 December 2017 | |
13 Mar 2019 | PSC01 | Notification of James Lee Johnson as a person with significant control on 18 December 2017 | |
13 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with updates | |
12 Mar 2019 | AA01 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 | |
18 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with updates | |
21 Feb 2018 | PSC01 | Notification of Benjamin Peter Johnson as a person with significant control on 11 December 2017 | |
30 Dec 2017 | TM01 | Termination of appointment of Matthew James Johnson as a director on 18 December 2017 | |
18 Dec 2017 | AP03 | Appointment of Mr James Lee Johnson as a secretary on 11 December 2017 | |
16 Dec 2017 | AP01 |
Appointment of Mr Benjamin Peter Johnson as a director on 11 December 2017
|
|
16 Dec 2017 | PSC07 | Cessation of Matthew James Johnson as a person with significant control on 11 December 2017 | |
07 Dec 2017 | PSC07 | Cessation of Belinda Ellen Johnson as a person with significant control on 31 March 2017 | |
06 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
27 Apr 2017 | TM01 | Termination of appointment of Belinda Ellen Johnson as a director on 15 April 2017 |