Advanced company searchLink opens in new window

NEWCARINFO LIMITED

Company number 05894753

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)
11 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
04 Sep 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
29 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
02 Sep 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
05 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
09 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
05 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
08 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
13 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
13 Sep 2016 CS01 Confirmation statement made on 2 August 2016 with updates
15 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
04 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
25 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
10 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-10
  • GBP 100
13 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
28 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
24 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
12 Sep 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
28 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
30 Aug 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
30 Aug 2011 TM02 Termination of appointment of Martyn Poole as a secretary
30 Aug 2011 AP03 Appointment of Mr James Richard Terry as a secretary
30 Aug 2011 AD01 Registered office address changed from 35 City Business Centre St. Olav's Court Lower Road Rotherhithe London SE16 2XB on 30 August 2011