Advanced company searchLink opens in new window

NEWBURY KING & CO. LIMITED

Company number 03063709

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)
07 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
07 Dec 2018 LIQ13 Return of final meeting in a members' voluntary winding up
01 Nov 2018 TM01 Termination of appointment of Thomas Lee Foreman as a director on 26 October 2018
21 Dec 2017 AD03 Register(s) moved to registered inspection location Tempsford Hall Sandy Bedfordshire SG19 2BD
21 Dec 2017 AD02 Register inspection address has been changed to Tempsford Hall Sandy Bedfordshire SG19 2BD
21 Dec 2017 AD01 Registered office address changed from Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD Great Britain to 1 More London Place London SE1 2AF on 21 December 2017
20 Dec 2017 LIQ01 Declaration of solvency
20 Dec 2017 600 Appointment of a voluntary liquidator
20 Dec 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-24
15 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
09 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
06 Jan 2017 CH01 Director's details changed for Mrs Bethan Melges on 8 December 2016
23 Dec 2016 TM01 Termination of appointment of Anoop Kang as a director on 22 December 2016
23 Dec 2016 AP01 Appointment of Mr Thomas Lee Foreman as a director on 22 December 2016
22 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
03 Mar 2016 AA Accounts for a dormant company made up to 31 March 2015
29 Feb 2016 TM01 Termination of appointment of Giles Stewart Pearson as a director on 26 February 2016
29 Feb 2016 AP01 Appointment of Mrs Bethan Melges as a director on 26 February 2016
29 Feb 2016 AP01 Appointment of Mr Anoop Kang as a director on 26 February 2016
16 Oct 2015 AD01 Registered office address changed from Export House Cawsey Way Woking Surrey GU21 6QX to Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD on 16 October 2015
26 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
19 Jun 2015 TM01 Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015
07 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
23 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
02 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013