Advanced company searchLink opens in new window

NEWCO I LTD.

Company number 06105192

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)
04 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2013 DS01 Application to strike the company off the register
15 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
30 Oct 2012 MISC CB01 - cross border merger notice
25 May 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
Statement of capital on 2012-05-25
  • GBP 1
26 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Feb 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
13 Feb 2012 AP04 Appointment of London Secretary Ltd. as a secretary on 13 February 2012
13 Feb 2012 TM02 Termination of appointment of Sl24 Ltd. as a secretary on 13 February 2012
13 Feb 2012 AD01 Registered office address changed from The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on 13 February 2012
06 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Feb 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
21 May 2010 AA Total exemption small company accounts made up to 31 December 2009
18 Feb 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
18 Feb 2010 CH01 Director's details changed for Detlef Woelk on 13 February 2010
18 Feb 2010 CH04 Secretary's details changed for Sl24 Ltd on 13 February 2010
23 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
18 Mar 2009 287 Registered office changed on 18/03/2009 from suite f 1ST floor, new city chambers, 36 wood street wakefield west yorkshire WF1 2HB
25 Feb 2009 363a Return made up to 14/02/09; full list of members
25 Feb 2009 288c Secretary's Change of Particulars / SL24 LTD / 13/02/2009 / HouseName/Number was: , now: the picasso building; Street was: suite f 1ST floor new city chambers, now: caldervale road; Area was: 36 wood street, now: ; Post Code was: WF1 2HB, now: WF1 5PF; Country was: , now: united kingdom
10 Jul 2008 AA Total exemption small company accounts made up to 31 December 2007
10 Jul 2008 225 Accounting reference date shortened from 29/02/2008 to 31/12/2007
02 May 2008 363a Return made up to 14/02/08; full list of members
02 May 2008 288c Director's Change of Particulars / detlef woelk / 13/02/2008 / HouseName/Number was: , now: 29; Street was: 30 sendstr., Now: militscher str.; Post Town was: dortmund, now: euskirchen; Region was: 44309, now: ; Post Code was: , now: 53881