Advanced company searchLink opens in new window

NEWSCAR LETTINGS AND PROPERTY MANAGEMENT LTD

Company number 06936646

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)
03 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2014 DS01 Application to strike the company off the register
17 Sep 2014 CH01 Director's details changed for Mr Philip White on 17 September 2014
17 Sep 2014 TM02 Termination of appointment of Andrew White as a secretary on 17 September 2014
17 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Jul 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
11 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Jul 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
01 Jul 2013 AD01 Registered office address changed from 22a Athenaeum Street Sunderland SR1 1DH United Kingdom on 1 July 2013
13 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Jun 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
27 Jun 2012 AD01 Registered office address changed from Regus House 4 Admiral Way Doxford International Business Park Sunderland Tyne and Wear SR3 3XW on 27 June 2012
14 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Jun 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
26 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ To ratify actions of company 17/05/2011
17 Mar 2011 AA Total exemption small company accounts made up to 31 December 2009
16 Mar 2011 AA01 Current accounting period shortened from 30 June 2010 to 31 December 2009
25 Nov 2010 AD01 Registered office address changed from 19 Heron Close Washington Tyne & Wear NE38 0EJ United Kingdom on 25 November 2010
06 Aug 2010 AR01 Annual return made up to 17 June 2010 with full list of shareholders
17 Jun 2009 NEWINC Incorporation