Advanced company searchLink opens in new window

NEWFCO LIMITED

Company number 04044608

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)
05 May 2015 GAZ2 Final Gazette dissolved following liquidation
05 Feb 2015 4.71 Return of final meeting in a members' voluntary winding up
07 Jul 2014 AA01 Previous accounting period extended from 31 March 2014 to 15 May 2014
04 Jun 2014 4.70 Declaration of solvency
27 May 2014 AD01 Registered office address changed from Wynnstay House Saint James Square Cheltenham Gloucestershire GL50 3PU on 27 May 2014
27 May 2014 600 Appointment of a voluntary liquidator
27 May 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
20 May 2014 TM01 Termination of appointment of Gerardine Paula Morris as a director on 25 April 2014
11 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Aug 2013 AR01 Annual return made up to 1 August 2013
Statement of capital on 2013-08-19
  • GBP 1
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Sep 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
28 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Aug 2011 AR01 Annual return made up to 1 August 2011
31 Aug 2011 AA01 Previous accounting period shortened from 30 June 2011 to 31 March 2011
01 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
01 Apr 2011 AA01 Previous accounting period shortened from 31 August 2010 to 30 June 2010
06 Sep 2010 AR01 Annual return made up to 1 August 2010. List of shareholders has changed
06 May 2010 AA Total exemption small company accounts made up to 31 August 2009
31 Mar 2010 CERTNM Company name changed boutique wines of new zealand LIMITED\certificate issued on 31/03/10
  • RES15 ‐ Change company name resolution on 2010-03-17
31 Mar 2010 CONNOT Change of name notice
24 Aug 2009 363a Return made up to 01/08/09; full list of members
29 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
21 Oct 2008 363a Return made up to 01/08/08; full list of members
09 Jun 2008 AA Total exemption small company accounts made up to 31 August 2007