NEWPORT SPECIALIST VEHICLES LIMITED - SOUTHPORT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2020-05-12 View Report
Dissolution. Dissolution application strike off company. 2020-04-30 View Report
Persons with significant control. Change date: 2020-01-14. Psc name: Mr Anthony Sheldon. 2020-01-15 View Report
Persons with significant control. Psc name: Mr Anthony Sheldon. Change date: 2020-01-14. 2020-01-15 View Report
Persons with significant control. Change date: 2020-01-14. Psc name: Mr Anthony Sheldon. 2020-01-15 View Report
Persons with significant control. Change date: 2020-01-14. Psc name: Mr Anthony Sheldon. 2020-01-15 View Report
Officers. Change date: 2020-01-14. Officer name: Mr Anthony Sheldon. 2020-01-14 View Report
Address. New address: Flat 1 111 Eastbank Street Southport PR8 1DQ. Change date: 2020-01-14. Old address: C/O C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham OL8 3QL. 2020-01-14 View Report
Accounts. Accounts type dormant. 2019-06-18 View Report
Confirmation statement. Statement with updates. 2019-05-03 View Report
Accounts. Accounts type dormant. 2018-06-20 View Report
Confirmation statement. Statement with updates. 2018-06-15 View Report
Persons with significant control. Psc name: Anthony Sheldon. Notification date: 2016-04-06. 2018-06-15 View Report
Accounts. Accounts type dormant. 2017-06-29 View Report
Confirmation statement. Statement with updates. 2017-04-22 View Report
Accounts. Accounts type total exemption small. 2016-06-29 View Report
Annual return. With made up date full list shareholders. 2016-05-14 View Report
Officers. Officer name: Mr Anthony Sheldon. Appointment date: 2015-06-24. 2016-05-14 View Report
Officers. Officer name: James Anthony David Sheldon. Termination date: 2015-06-23. 2016-05-14 View Report
Accounts. Accounts type total exemption small. 2015-06-23 View Report
Annual return. With made up date full list shareholders. 2015-05-06 View Report
Accounts. Accounts amended with accounts type total exemption small. 2014-08-12 View Report
Accounts. Accounts type total exemption small. 2014-06-30 View Report
Annual return. With made up date full list shareholders. 2014-06-06 View Report
Accounts. Accounts type total exemption small. 2013-06-28 View Report
Annual return. With made up date full list shareholders. 2013-04-24 View Report
Address. Change date: 2013-04-24. Old address: Portland Hall Portland Street Southport PR8 1HU. 2013-04-24 View Report
Accounts. Accounts type total exemption small. 2012-06-28 View Report
Annual return. With made up date full list shareholders. 2012-05-14 View Report
Officers. Officer name: Sarah Sheldon. 2012-04-11 View Report
Accounts. Accounts type total exemption small. 2011-06-30 View Report
Annual return. With made up date full list shareholders. 2011-05-24 View Report
Accounts. Accounts type total exemption small. 2010-06-29 View Report
Annual return. With made up date full list shareholders. 2010-04-28 View Report
Officers. Officer name: Sarah Jane Anne Sheldon. Change date: 2010-04-20. 2010-04-28 View Report
Officers. Change date: 2010-04-20. Officer name: James Anthony David Sheldon. 2010-04-27 View Report
Officers. Officer name: Bryan Miles. 2010-04-27 View Report
Accounts. Accounts type total exemption small. 2009-07-31 View Report
Annual return. Legacy. 2009-05-12 View Report
Accounts. Accounts type total exemption small. 2008-07-28 View Report
Annual return. Legacy. 2008-05-20 View Report
Accounts. Accounts type total exemption small. 2007-06-26 View Report
Annual return. Legacy. 2007-05-03 View Report
Accounts. Accounts type total exemption small. 2006-08-03 View Report
Annual return. Legacy. 2006-05-03 View Report
Accounts. Accounts type total exemption small. 2005-08-04 View Report
Annual return. Legacy. 2005-05-10 View Report
Accounts. Accounts type total exemption small. 2004-08-03 View Report
Annual return. Legacy. 2004-05-20 View Report
Accounts. Accounts type total exemption small. 2003-06-02 View Report