Advanced company searchLink opens in new window

NEWHALL GROUP LIMITED

Company number 11335205

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)
28 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
28 Dec 2022 LIQ13 Return of final meeting in a members' voluntary winding up
06 Jan 2022 AD01 Registered office address changed from New Hall Lane Hoylake Wirral Merseyside CH47 4BQ United Kingdom to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 6 January 2022
06 Jan 2022 600 Appointment of a voluntary liquidator
06 Jan 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-14
06 Jan 2022 LIQ01 Declaration of solvency
23 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
12 May 2021 CS01 Confirmation statement made on 28 April 2021 with updates
12 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-09
17 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Nov 2020 SH01 Statement of capital following an allotment of shares on 6 November 2020
  • GBP 1,000.02
21 Oct 2020 AA Group of companies' accounts made up to 31 March 2020
10 Jun 2020 SH01 Statement of capital following an allotment of shares on 13 March 2019
  • GBP 1,000.01
08 Jun 2020 CS01 Confirmation statement made on 28 April 2020 with updates
07 Feb 2020 AA Accounts for a dormant company made up to 31 March 2019
30 Jan 2020 AA01 Previous accounting period shortened from 30 April 2019 to 31 March 2019
14 May 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
28 Mar 2019 SH02 Sub-division of shares on 13 March 2019
20 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 13/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2019 AD01 Registered office address changed from Horton House Exchange Flags Liverpool L2 3YL United Kingdom to New Hall Lane Hoylake Wirral Merseyside CH47 4BQ on 13 March 2019
13 Mar 2019 SH01 Statement of capital following an allotment of shares on 13 March 2019
  • GBP 1,000
13 Mar 2019 PSC01 Notification of Andrew Kenneth Wissett Douglas as a person with significant control on 13 March 2019
13 Mar 2019 PSC07 Cessation of Brabners Nominees Limited as a person with significant control on 13 March 2019
13 Mar 2019 AP03 Appointment of Ms Christine Ann Blackford as a secretary on 13 March 2019
13 Mar 2019 TM01 Termination of appointment of Andrew James O'mahony as a director on 13 March 2019