Advanced company searchLink opens in new window

NE COMPUTING PLC

Company number 02005519

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
13 Mar 2020 LIQ13 Return of final meeting in a members' voluntary winding up
29 Apr 2019 AD01 Registered office address changed from Point 3 Haywood Road Warwick CV34 5AH England to C/O Begbies Traynor (Central) Llp Temple Point, Temple Row Birmingham B2 5LG on 29 April 2019
27 Apr 2019 LIQ01 Declaration of solvency
27 Apr 2019 600 Appointment of a voluntary liquidator
27 Apr 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-09
30 Nov 2018 CH01 Director's details changed for Mr John Paul Kimpton on 28 November 2018
30 Oct 2018 CH03 Secretary's details changed for Miss Lucy May Palmer on 29 October 2018
26 Sep 2018 AA Accounts for a dormant company made up to 31 March 2018
18 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
21 Sep 2017 AA Full accounts made up to 31 March 2017
19 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
04 Jan 2017 MR04 Satisfaction of charge 3 in full
22 Sep 2016 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017
20 Sep 2016 AP03 Appointment of Miss Lucy May Palmer as a secretary on 12 September 2016
20 Sep 2016 TM01 Termination of appointment of Francis David Richardson as a director on 12 September 2016
20 Sep 2016 TM01 Termination of appointment of Adam Paul Kemp as a director on 12 September 2016
20 Sep 2016 TM01 Termination of appointment of Robert Jonathan Eyres as a director on 12 September 2016
20 Sep 2016 TM02 Termination of appointment of Robert Jonathan Eyres as a secretary on 12 September 2016
20 Sep 2016 AP01 Appointment of Mr John Paul Kimpton as a director on 12 September 2016
20 Sep 2016 AP01 Appointment of Mr Peter Moir as a director on 12 September 2016
20 Sep 2016 AD01 Registered office address changed from C/O Richardson Eyres Unit 12 Alma Road Trading Estate Chesham Buckinghamshire HP5 3HB to Point 3 Haywood Road Warwick CV34 5AH on 20 September 2016
09 Sep 2016 SH01 Statement of capital following an allotment of shares on 9 September 2016
  • GBP 55,000
18 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 52,800
18 Apr 2016 CH01 Director's details changed for Robert Jonathan Eyres on 16 July 2015