NEW HIGHWAY: Filings
Overview
| Company Name | NEW HIGHWAY |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03366240 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for NEW HIGHWAY?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Termination of appointment of Duncan William Sutherland as a director on Sep 30, 2020 | 1 pages | TM01 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Total exemption full accounts made up to Mar 31, 2020 | 14 pages | AA | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Appointment of Angela Potter as a director on Jul 21, 2020 | 2 pages | AP01 | ||
Appointment of Ms Sumita Hutchison as a director on Jul 21, 2020 | 2 pages | AP01 | ||
Confirmation statement made on May 10, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Colin Grant Merker as a director on Mar 31, 2020 | 1 pages | TM01 | ||
Appointment of Mrs Lavinia Rowsell as a secretary on Jan 02, 2020 | 2 pages | AP03 | ||
Termination of appointment of Simon Crews as a secretary on Jan 21, 2020 | 1 pages | TM02 | ||
Total exemption full accounts made up to Mar 31, 2019 | 15 pages | AA | ||
Termination of appointment of David Seabrooke as a secretary on Oct 14, 2019 | 1 pages | TM02 | ||
Appointment of Mr Simon Crews as a secretary on Oct 14, 2019 | 2 pages | AP03 | ||
Termination of appointment of Jonathan Lincoln Vickers as a director on Sep 23, 2019 | 1 pages | TM01 | ||
Termination of appointment of John Mcilveen as a secretary on Jul 15, 2019 | 1 pages | TM02 | ||
Appointment of Mr David Seabrooke as a secretary on Jul 17, 2019 | 2 pages | AP03 | ||
Termination of appointment of Andrew James Lee as a director on Jun 28, 2019 | 1 pages | TM01 | ||
Confirmation statement made on May 10, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 16 pages | AA | ||
Director's details changed for Mr Colin Grant Merker on Dec 05, 2018 | 2 pages | CH01 | ||
Registered office address changed from Rikenel Montpellier Gloucester GL1 1LY to Edward Jenner Court 1010 Pioneer Avenue Brockworth Gloucester GL3 4AW on Dec 05, 2018 | 1 pages | AD01 | ||
Confirmation statement made on May 10, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Marcia Gallagher as a director on Apr 26, 2018 | 2 pages | AP01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0