Advanced company searchLink opens in new window

NEWERA CONTROLS LIMITED

Company number 06284969

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)
31 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2016 DS01 Application to strike the company off the register
02 Jan 2016 AA Accounts for a dormant company made up to 30 June 2015
12 Aug 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
10 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
25 Sep 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
25 Sep 2014 AD01 Registered office address changed from C/O Daly Stephens 23 Market Square Stevenage Hertfordshire SG1 1EQ England to 23 Market Square Stevenage Hertfordshire SG1 1EQ on 25 September 2014
11 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
21 Jan 2014 AD01 Registered office address changed from Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX on 21 January 2014
09 Sep 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
09 Sep 2013 CH01 Director's details changed for Mr Aref Taidi on 19 June 2013
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
11 Feb 2013 TM01 Termination of appointment of Gareth Davies as a director
26 Jun 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
11 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
18 Jul 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
08 Apr 2011 AA Total exemption full accounts made up to 30 June 2010
06 Jul 2010 AR01 Annual return made up to 19 June 2010 with full list of shareholders
06 Jul 2010 AD01 Registered office address changed from Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX United Kingdom on 6 July 2010
06 Jul 2010 AD01 Registered office address changed from Bridge House Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP on 6 July 2010
05 Jul 2010 CH01 Director's details changed for Mr Gareth Morgan Davies on 19 June 2010
07 Jun 2010 AA Total exemption small company accounts made up to 30 June 2009
29 Oct 2009 TM01 Termination of appointment of Nicholas Fraser as a director
29 Oct 2009 TM02 Termination of appointment of Nicholas Fraser as a secretary