Advanced company searchLink opens in new window

NEWWAY SERVICES LTD

Company number 10056912

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-14
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
  • ANNOTATION Clarification a second filed AP01 was registered on 02/05/2019.
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