Advanced company searchLink opens in new window

NEWARK HYDROPOWER LTD

Company number 07975454

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)
06 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2019 DS01 Application to strike the company off the register
27 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
30 Jan 2019 AA01 Previous accounting period extended from 30 April 2018 to 31 July 2018
17 Jan 2019 CS01 Confirmation statement made on 14 November 2018 with updates
30 Jan 2018 CS01 Confirmation statement made on 14 November 2017 with updates
29 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
16 Nov 2017 PSC02 Notification of Hallidays Developments Limited as a person with significant control on 6 April 2016
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
18 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
02 Apr 2016 TM01 Termination of appointment of David Charles Carless as a director on 1 April 2016
02 Apr 2016 TM01 Termination of appointment of Neil Hurford as a director on 1 April 2016
22 Mar 2016 AA01 Current accounting period shortened from 30 June 2016 to 30 April 2016
22 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
04 Mar 2016 AD01 Registered office address changed from King William House London Road Blewbury Didcot Oxfordshire OX11 9PD to 5B Queen Street Dorchester-on-Thames Wallingford Oxon OX10 7HR on 4 March 2016
02 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
03 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
29 Jan 2015 AP01 Appointment of Mrs Teula Verite Bradshaw as a director on 29 January 2015
26 Jan 2015 TM01 Termination of appointment of James Gordon Walton as a director on 22 January 2015
14 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
14 Nov 2014 AP01 Appointment of Mr Henry Langstaff Reily-Collins as a director on 11 November 2014
14 Nov 2014 AP01 Appointment of Mr James Gordon Walton as a director on 11 November 2014
11 Nov 2014 SH01 Statement of capital following an allotment of shares on 11 November 2014
  • GBP 100
11 Nov 2014 TM01 Termination of appointment of Christopher James Carless as a director on 7 November 2014