Advanced company searchLink opens in new window

NEWCO 5148 LIMITED

Company number 03907694

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 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Apr 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
26 Feb 2019 SOAS(A) Voluntary strike-off action has been suspended
05 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2019 DS01 Application to strike the company off the register
09 Aug 2018 AA Accounts for a small company made up to 31 January 2018
13 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
03 Nov 2017 AA Accounts for a small company made up to 31 January 2017
15 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
09 Nov 2016 AA Full accounts made up to 31 January 2016
26 Feb 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 58,061
06 Nov 2015 MR01 Registration of charge 039076940008, created on 4 November 2015
03 Oct 2015 AA Full accounts made up to 31 January 2015
22 Apr 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 January 2015
26 Feb 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 58,061
20 May 2014 AA Full accounts made up to 30 November 2013
07 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 58,061
14 Feb 2014 AP01 Appointment of Mr Andrew John Cotton as a director
14 Feb 2014 TM01 Termination of appointment of Roy Breakell as a director
14 Feb 2014 TM01 Termination of appointment of John Hull as a director
14 Feb 2014 TM02 Termination of appointment of Roy Breakell as a secretary
12 Feb 2014 MEM/ARTS Memorandum and Articles of Association
12 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sale of company premises 30/01/2014
08 Feb 2014 MR04 Satisfaction of charge 7 in full
11 Dec 2013 AA01 Previous accounting period extended from 31 May 2013 to 30 November 2013