- Company Overview for NEWHALL GROUP LIMITED (11335205)
- Filing history for NEWHALL GROUP LIMITED (11335205)
- People for NEWHALL GROUP LIMITED (11335205)
- Insolvency for NEWHALL GROUP LIMITED (11335205)
- More for NEWHALL GROUP LIMITED (11335205)
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
|
|
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
|
|
17 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 6 November 2020
|
|
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
|
|
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
|
|
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
|
|
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 |