Advanced company searchLink opens in new window

NEWWORLD SOFTWARE LIMITED

Company number 03971604

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)
14 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2016 DS01 Application to strike the company off the register
13 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
29 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
18 Jun 2014 AA Accounts for a dormant company made up to 31 March 2014
11 Jun 2014 CH01 Director's details changed for Terence Michael Simpson on 1 February 2014
09 Jun 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
08 Jul 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
25 Jun 2013 AA Accounts for a dormant company made up to 31 March 2013
07 Apr 2013 AD01 Registered office address changed from Wilmot House St James Court Friar Gate Derby DE1 1BT on 7 April 2013
24 Sep 2012 AA Accounts for a dormant company made up to 31 March 2012
08 Jun 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
12 Jul 2011 AA Accounts for a dormant company made up to 31 March 2011
30 Jun 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
11 Aug 2010 AA Accounts for a dormant company made up to 31 March 2010
09 Jun 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
07 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
29 May 2009 288b Appointment terminated director kevin litting
28 May 2009 363a Return made up to 19/05/09; full list of members
28 May 2009 288c Director's change of particulars / terence simpson / 19/05/2009
05 May 2009 287 Registered office changed on 05/05/2009 from cedar house 15 hollies road allestree derby DE22 2HX
02 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
19 May 2008 363a Return made up to 13/04/08; full list of members