NEWMAN BUILDING SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | |
30/07/2530 July 2025 New | Order of court to wind up |
26/12/2326 December 2023 | Final Gazette dissolved via compulsory strike-off |
26/12/2326 December 2023 | Final Gazette dissolved via compulsory strike-off |
17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
28/02/2028 February 2020 | 31/10/18 TOTAL EXEMPTION FULL |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
12/10/1912 October 2019 | DISS40 (DISS40(SOAD)) |
01/10/191 October 2019 | FIRST GAZETTE |
14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/10/183 October 2018 | DISS40 (DISS40(SOAD)) |
02/10/182 October 2018 | FIRST GAZETTE |
28/09/1828 September 2018 | 31/10/17 TOTAL EXEMPTION FULL |
14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
18/11/1618 November 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
05/11/165 November 2016 | DISS40 (DISS40(SOAD)) |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
04/10/164 October 2016 | FIRST GAZETTE |
24/02/1624 February 2016 | DIRECTOR APPOINTED MR JAMES WATTS |
01/02/161 February 2016 | Annual accounts small company total exemption made up to 31 October 2014 |
24/12/1524 December 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
08/05/158 May 2015 | DIRECTOR APPOINTED MR STEVE JOHN NEWMAN |
24/12/1424 December 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
02/12/132 December 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
08/02/138 February 2013 | REGISTERED OFFICE CHANGED ON 08/02/2013 FROM, NUMBER ONE GOLDCROFT, YEOVIL, SOMERSET, BA21 4DX, UNITED KINGDOM |
22/11/1222 November 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/10/1131 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company