Advanced company searchLink opens in new window

NETCO (UK) LIMITED

Company number 07179367

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)
30 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2018 DS01 Application to strike the company off the register
23 May 2018 PSC07 Cessation of Frontier Data Telecom Limited as a person with significant control on 26 March 2018
23 May 2018 PSC01 Notification of Peter Southgate as a person with significant control on 26 March 2018
23 May 2018 PSC01 Notification of Sean Francis Linehan as a person with significant control on 26 March 2018
05 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with updates
19 Apr 2017 AA Total exemption small company accounts made up to 31 October 2016
22 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
01 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
17 Mar 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 October 2015
08 Feb 2016 AA Total exemption full accounts made up to 31 March 2015
06 Oct 2015 AD01 Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX to 15 the Broadway Woodford Green Essex IG8 0HL on 6 October 2015
01 Oct 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
12 Aug 2015 TM01 Termination of appointment of Nolan Stephen Braterman as a director on 9 July 2015
12 Aug 2015 AP01 Appointment of Mr Sean Francis Linehan as a director on 9 July 2015
12 Aug 2015 AP01 Appointment of Mr Peter Southgate as a director on 9 July 2015
17 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Oct 2013 CERTNM Company name changed netco maintenance LIMITED\certificate issued on 04/10/13
  • RES15 ‐ Change company name resolution on 2013-09-27
04 Oct 2013 CONNOT Change of name notice
23 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
23 Sep 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
21 Nov 2012 AD01 Registered office address changed from Netco House 726 Capability Green Luton Bedfordshire LU1 3LU on 21 November 2012