Advanced company searchLink opens in new window

NEWINCCO 437 LIMITED

Company number 05415076

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)
12 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
12 Apr 2013 4.71 Return of final meeting in a members' voluntary winding up
30 Jul 2012 AD01 Registered office address changed from The Cottage 11a Park Avenue South Harpenden Herts AL5 2DZ on 30 July 2012
27 Jul 2012 4.70 Declaration of solvency
27 Jul 2012 600 Appointment of a voluntary liquidator
27 Jul 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-07-23
23 May 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
Statement of capital on 2012-05-23
  • GBP 813.27
12 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Apr 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
03 Oct 2010 AA Full accounts made up to 31 December 2009
08 Jun 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
23 Feb 2010 AP01 Appointment of Michael James Rhodes as a director
23 Feb 2010 TM02 Termination of appointment of Nicholas Humby as a secretary
23 Feb 2010 TM01 Termination of appointment of Nicholas Markham as a director
23 Feb 2010 TM01 Termination of appointment of David Chance as a director
23 Feb 2010 AD01 Registered office address changed from Riverview House 20 Old Bridge Street Hampton Wick Surrey KT1 4BU on 23 February 2010
25 Sep 2009 225 Accounting reference date extended from 30/09/2009 to 31/12/2009 Alignment with Parent or Subsidiary
05 Sep 2009 AA Full accounts made up to 30 September 2008
29 Apr 2009 363a Return made up to 06/04/09; full list of members
29 Apr 2009 353 Location of register of members
04 Apr 2009 288b Appointment Terminated Director michael rhodes
29 Apr 2008 288a Secretary appointed nicholas wayne humby
11 Apr 2008 363a Return made up to 06/04/08; full list of members
12 Mar 2008 225 Curr ext from 30/04/2008 to 30/09/2008