Advanced company searchLink opens in new window

NEWGAS & PLUMBING LTD

Company number 07533550

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2020 DS01 Application to strike the company off the register
30 May 2020 AA Micro company accounts made up to 29 February 2020
20 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
08 Nov 2019 AA Micro company accounts made up to 28 February 2019
26 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
17 Oct 2018 AA Micro company accounts made up to 28 February 2018
21 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
03 Jul 2017 AA Micro company accounts made up to 28 February 2017
20 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
20 Oct 2016 AA Total exemption small company accounts made up to 29 February 2016
19 Apr 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
24 Mar 2015 AA Total exemption small company accounts made up to 28 February 2015
23 Feb 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
06 Oct 2014 AD01 Registered office address changed from 19 Station Road Wilburton Ely Cambridgeshire CB6 3RP England to 11 Coronation Avenue Somersham Huntingdon Cambridgeshire PE28 3HD on 6 October 2014
06 Oct 2014 TM01 Termination of appointment of Martin Scott Barnham as a director on 6 October 2014
06 Oct 2014 AP01 Appointment of Mrs Hayley Elliot-Brown as a director on 6 October 2014
06 Oct 2014 AP01 Appointment of Mr David Elliott-Brown as a director on 6 October 2014
10 Sep 2014 AP01 Appointment of Mr Martin Scott Barnham as a director on 10 September 2014
10 Sep 2014 TM01 Termination of appointment of David William Elliott as a director on 10 September 2014
10 Sep 2014 AD01 Registered office address changed from 11 Coronation Avenue Somersham Huntingdon Cambridgeshire PE28 3HD to 19 Station Road Wilburton Ely Cambridgeshire CB6 3RP on 10 September 2014
04 Jun 2014 AA Total exemption small company accounts made up to 28 February 2014
15 Mar 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-15
  • GBP 100
18 Sep 2013 AA Total exemption small company accounts made up to 28 February 2013