Advanced company searchLink opens in new window

NEWINCCO 631 LIMITED

Company number 05982912

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)
30 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2013 DS01 Application to strike the company off the register
31 Oct 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
Statement of capital on 2012-10-31
  • GBP 1
03 Jul 2012 SH20 Statement by Directors
03 Jul 2012 SH19 Statement of capital on 3 July 2012
  • GBP 1
03 Jul 2012 CAP-SS Solvency Statement dated 21/06/12
03 Jul 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £5124092 cancelled from share prem a/c 21/06/2012
14 Mar 2012 AA Full accounts made up to 30 June 2011
31 Oct 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
24 May 2011 MISC Auditors resignation
03 May 2011 TM01 Termination of appointment of David Haslingden as a director
04 Apr 2011 AA Full accounts made up to 30 June 2010
01 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
29 Jul 2010 CC04 Statement of company's objects
29 Jul 2010 SH08 Change of share class name or designation
29 Jul 2010 SH10 Particulars of variation of rights attached to shares
29 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
20 Jul 2010 AP01 Appointment of Deborah Armstrong as a director
20 Jul 2010 TM01 Termination of appointment of Philip Cooper as a director
12 Jul 2010 AA Full accounts made up to 30 June 2009
17 Mar 2010 AD03 Register(s) moved to registered inspection location
17 Mar 2010 AD02 Register inspection address has been changed
18 Dec 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
18 Dec 2009 CH01 Director's details changed for Hernan Santiago Lopez on 31 October 2009