NEWTON DISTRIBUTION LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved following liquidation

View Document

19/08/2519 August 2025 NewFinal Gazette dissolved following liquidation

View Document

19/05/2519 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

14/11/2414 November 2024 Liquidators' statement of receipts and payments to 2024-09-14

View Document

14/11/2314 November 2023 Liquidators' statement of receipts and payments to 2023-09-14

View Document

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

View Document

10/11/2210 November 2022 Liquidators' statement of receipts and payments to 2022-09-14

View Document

19/01/2219 January 2022 Appointment of a voluntary liquidator

View Document

13/01/2213 January 2022 Removal of liquidator by court order

View Document

12/11/2112 November 2021 Liquidators' statement of receipts and payments to 2021-09-14

View Document

21/11/1821 November 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/09/2018:LIQ. CASE NO.1

View Document

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM 54-56 ORMSKIRK STREET ST HELENS MERSEYSIDE WA10 2TF

View Document

27/09/1727 September 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

27/09/1727 September 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/09/1727 September 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

28/12/1628 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

03/06/143 June 2014 COMPANY NAME CHANGED PHIL BUCK LIMITED CERTIFICATE ISSUED ON 03/06/14

View Document

16/04/1416 April 2014 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

19/02/1419 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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