Advanced company searchLink opens in new window

NEWCREATE LIMITED

Company number 03879566

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)
16 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
16 Nov 2016 4.72 Return of final meeting in a creditors' voluntary winding up
06 Nov 2015 4.68 Liquidators' statement of receipts and payments to 4 September 2015
07 Nov 2014 4.68 Liquidators' statement of receipts and payments to 4 September 2014
04 Oct 2013 4.68 Liquidators' statement of receipts and payments to 4 September 2013
06 Nov 2012 4.68 Liquidators' statement of receipts and payments to 4 September 2012
19 Apr 2012 AD01 Registered office address changed from 63B Station Road Upminster Essex RM14 2SU on 19 April 2012
13 Sep 2011 AD01 Registered office address changed from 18 the Cobbins Burnham-on-Crouch Essex CM0 8QL United Kingdom on 13 September 2011
08 Sep 2011 4.20 Statement of affairs with form 4.19
08 Sep 2011 600 Appointment of a voluntary liquidator
08 Sep 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
15 Jul 2011 AD01 Registered office address changed from Suite 213 Ewer House 44-46 Crouch Street Colchester Essex CO3 3HH on 15 July 2011
06 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
01 Mar 2011 AR01 Annual return made up to 16 December 2010 with full list of shareholders
Statement of capital on 2011-03-01
  • GBP 2
01 Mar 2011 CH01 Director's details changed for Steven Harding on 1 March 2011
01 Mar 2011 CH03 Secretary's details changed for Kerry Kavanagh on 1 March 2011
05 May 2010 AA Total exemption small company accounts made up to 30 September 2009
09 Mar 2010 AR01 Annual return made up to 16 December 2009 with full list of shareholders
09 Mar 2010 CH01 Director's details changed for Steven Harding on 9 March 2010
09 Mar 2010 AP01 Appointment of Mr Darren Harding as a director
18 Feb 2010 AD01 Registered office address changed from 6 Kingfisher Drive Dovercourt Harwich Essex CO12 4WE on 18 February 2010
01 Apr 2009 AA Accounts for a dormant company made up to 30 April 2008
01 Apr 2009 225 Accounting reference date extended from 30/04/2009 to 30/09/2009
21 Dec 2008 363a Return made up to 16/12/08; no change of members
10 Nov 2008 288a Secretary appointed kerry jane kavanagh