Advanced company searchLink opens in new window

NEWINCCO 1386 LIMITED

Company number 09759503

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)
21 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
21 Jul 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Apr 2021 AD01 Registered office address changed from Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 8 April 2021
15 Oct 2020 AD01 Registered office address changed from Milton Chambers 19 Milton Street Nottingham NG1 3EU to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 15 October 2020
14 Oct 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-23
14 Oct 2020 600 Appointment of a voluntary liquidator
14 Oct 2020 LIQ02 Statement of affairs
24 Mar 2020 AA Full accounts made up to 30 June 2019
05 Dec 2019 SH01 Statement of capital following an allotment of shares on 25 September 2019
  • GBP 105,418
05 Dec 2019 SH02 Sub-division of shares on 25 September 2019
13 Sep 2019 TM01 Termination of appointment of Adam Benjamin Griggs as a director on 13 September 2019
03 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
03 Dec 2018 AP01 Appointment of Mrs Louise Kingston as a director on 28 November 2018
30 Nov 2018 TM01 Termination of appointment of Bevan Graeme Duncan as a director on 28 November 2018
23 Oct 2018 AA Full accounts made up to 30 June 2018
07 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
22 May 2018 AP01 Appointment of Mr Nicholas James White as a director on 17 May 2018
22 May 2018 TM01 Termination of appointment of Benoit Broch as a director on 17 May 2018
13 Apr 2018 PSC05 Change of details for Newincco 1382 Limited as a person with significant control on 6 April 2016
07 Nov 2017 AP01 Appointment of Mr Bevan Graeme Duncan as a director on 7 November 2017
27 Oct 2017 AA Full accounts made up to 30 June 2017
11 Oct 2017 TM01 Termination of appointment of Nicholas Edward Holt as a director on 20 September 2017
08 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
23 Aug 2017 AP01 Appointment of Adam Benjamin Griggs as a director on 15 August 2017
21 Aug 2017 TM01 Termination of appointment of Frances Chloe Baker as a director on 29 June 2017