Advanced company searchLink opens in new window

NEWLANDS ENGINEERING (MAIDSTONE) LTD

Company number 11350020

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)
14 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 23 April 2024
14 Jun 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-24
06 May 2023 AD01 Registered office address changed from Suite 3, Empire House Beauchamp Avenue Kidderminster DY11 7AQ England to Sanderlings, Becketts Farm Alcester Road Wythall Birmingham B47 6AJ on 6 May 2023
06 May 2023 LIQ02 Statement of affairs
06 May 2023 600 Appointment of a voluntary liquidator
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2023 AA Unaudited abridged accounts made up to 31 May 2022
13 Mar 2023 AA Unaudited abridged accounts made up to 31 May 2021
17 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
20 May 2021 AA Unaudited abridged accounts made up to 31 May 2020
09 Jan 2021 CS01 Confirmation statement made on 7 May 2020 with no updates
02 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2020 AA Unaudited abridged accounts made up to 31 May 2019
16 Nov 2020 AD01 Registered office address changed from Unit 14 Wren Industrial Estate Coldred Road Maidstone Kent ME15 9XN United Kingdom to Suite 3, Empire House Beauchamp Avenue Kidderminster DY11 7AQ on 16 November 2020
15 May 2020 DISS40 Compulsory strike-off action has been discontinued
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
31 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
08 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-05-08
  • GBP 100