Advanced company searchLink opens in new window

NEWINCCO 832 LIMITED

Company number 03571146

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 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
31 Jan 2012 4.71 Return of final meeting in a members' voluntary winding up
25 Nov 2011 4.68 Liquidators' statement of receipts and payments to 17 November 2011
31 May 2011 4.68 Liquidators' statement of receipts and payments to 17 May 2011
06 Dec 2010 4.68 Liquidators' statement of receipts and payments to 17 November 2010
14 Jun 2010 4.68 Liquidators' statement of receipts and payments to 17 May 2010
25 Nov 2009 4.68 Liquidators' statement of receipts and payments to 17 November 2009
25 Nov 2008 287 Registered office changed on 25/11/2008 from 6TH floor lansdowne house berkeley square london W1J 6ER
24 Nov 2008 4.70 Declaration of solvency
24 Nov 2008 600 Appointment of a voluntary liquidator
24 Nov 2008 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-11-18
09 Jun 2008 363a Return made up to 27/05/08; full list of members
05 Jun 2008 CERTNM Company name changed delancey group LIMITED\certificate issued on 05/06/08
01 Oct 2007 AA Full accounts made up to 30 September 2006
14 Jun 2007 363a Return made up to 27/05/07; full list of members
16 Jun 2006 363a Return made up to 27/05/06; full list of members
05 Feb 2006 AA Full accounts made up to 31 March 2005
23 Nov 2005 225 Accounting reference date extended from 31/03/06 to 30/09/06
22 Jul 2005 288c Director's particulars changed
22 Jul 2005 288c Secretary's particulars changed;director's particulars changed
21 Jul 2005 287 Registered office changed on 21/07/05 from: 40 portman square london W1H 0AA
06 Jul 2005 363a Return made up to 27/05/05; full list of members
18 Oct 2004 AA Full accounts made up to 31 March 2004
27 Jul 2004 363a Return made up to 27/05/04; full list of members
09 Jan 2004 288b Director resigned