Advanced company searchLink opens in new window

NEWCO FIVE LIMITED

Company number 03103971

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)
02 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2016 4.71 Return of final meeting in a members' voluntary winding up
20 Jul 2016 TM01 Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016
20 Jul 2016 AP01 Appointment of Mr Andrew William Hodges as a director on 30 June 2016
18 May 2016 4.70 Declaration of solvency
18 May 2016 600 Appointment of a voluntary liquidator
18 May 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-29
09 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
30 Oct 2015 CH01 Director's details changed for Nicola Margaret Carroll on 9 October 2015
14 Sep 2015 CERTNM Company name changed british gas business services LIMITED\certificate issued on 14/09/15
  • NM04 ‐ Change of name by provision in articles
02 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
25 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
10 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
07 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
18 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
27 Apr 2012 TM01 Termination of appointment of Gab Barbaro as a director
27 Apr 2012 TM01 Termination of appointment of Kenneth Main as a director
27 Apr 2012 AP01 Appointment of Nicola Margaret Carroll as a director
27 Apr 2012 AP02 Appointment of Centrica Directors Limited as a director
13 Feb 2012 TM01 Termination of appointment of Nicolas Grant as a director
13 Feb 2012 AP01 Appointment of Gab Barbaro as a director
13 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
31 Jan 2012 TM01 Termination of appointment of Amanda King as a director