NEWTON DISTRIBUTION LIMITED
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Final Gazette dissolved following liquidation |
19/08/2519 August 2025 New | Final Gazette dissolved following liquidation |
19/05/2519 May 2025 | Return of final meeting in a creditors' voluntary winding up |
14/11/2414 November 2024 | Liquidators' statement of receipts and payments to 2024-09-14 |
14/11/2314 November 2023 | Liquidators' statement of receipts and payments to 2023-09-14 |
14/02/2314 February 2023 | Registered office address changed from C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool Merseyside L2 3YL to 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP on 2023-02-14 |
10/11/2210 November 2022 | Liquidators' statement of receipts and payments to 2022-09-14 |
19/01/2219 January 2022 | Appointment of a voluntary liquidator |
13/01/2213 January 2022 | Removal of liquidator by court order |
12/11/2112 November 2021 | Liquidators' statement of receipts and payments to 2021-09-14 |
21/11/1821 November 2018 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/09/2018:LIQ. CASE NO.1 |
29/09/1729 September 2017 | REGISTERED OFFICE CHANGED ON 29/09/2017 FROM 54-56 ORMSKIRK STREET ST HELENS MERSEYSIDE WA10 2TF |
27/09/1727 September 2017 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
27/09/1727 September 2017 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
27/09/1727 September 2017 | EXTRAORDINARY RESOLUTION TO WIND UP |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
28/12/1628 December 2016 | PREVSHO FROM 31/03/2016 TO 30/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/03/1621 March 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
17/11/1517 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/03/1516 March 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
03/06/143 June 2014 | COMPANY NAME CHANGED PHIL BUCK LIMITED CERTIFICATE ISSUED ON 03/06/14 |
16/04/1416 April 2014 | CURREXT FROM 28/02/2015 TO 31/03/2015 |
19/02/1419 February 2014 | 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