- Company Overview for NEWTCO LIMITED (07371916)
- Filing history for NEWTCO LIMITED (07371916)
- People for NEWTCO LIMITED (07371916)
- Charges for NEWTCO LIMITED (07371916)
- Insolvency for NEWTCO LIMITED (07371916)
- More for NEWTCO LIMITED (07371916)
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) |
---|---|---|---|
10 Jun 2016 | TM01 | Termination of appointment of Paul Jonathan Naden as a director on 1 June 2016 | |
10 Jun 2016 | TM01 | Termination of appointment of Sarah Lesley Hughes as a director on 1 June 2016 | |
10 Jun 2016 | TM01 | Termination of appointment of Christopher Hughes as a director on 1 June 2016 | |
10 Jun 2016 | TM02 | Termination of appointment of Christopher Hughes as a secretary on 1 June 2016 | |
27 May 2016 | SH20 | Statement by Directors | |
27 May 2016 | SH19 |
Statement of capital on 27 May 2016
|
|
27 May 2016 | CAP-SS | Solvency Statement dated 10/05/16 | |
27 May 2016 | RESOLUTIONS |
Resolutions
|
|
26 May 2016 | AA | Group of companies' accounts made up to 31 March 2015 | |
09 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 30 November 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
17 Sep 2015 | CH01 | Director's details changed for Mr Paul Jonathan Naden on 9 September 2015 | |
13 Jan 2015 | AA | Group of companies' accounts made up to 31 March 2014 | |
18 Sep 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
06 May 2014 | CH01 | Director's details changed for Mr Paul Jonathan Naden on 19 March 2014 | |
31 Dec 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
24 Sep 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
04 Jul 2013 | AD03 | Register(s) moved to registered inspection location | |
04 Jul 2013 | AD02 | Register inspection address has been changed | |
06 Feb 2013 | CH01 | Director's details changed for Mr Paul Jonathan Naden on 23 November 2012 | |
05 Feb 2013 | CH01 | Director's details changed for Mr Christopher Hughes on 1 January 2013 | |
08 Jan 2013 | AA | Group of companies' accounts made up to 31 March 2012 | |
22 Oct 2012 | CH01 | Director's details changed for Mrs Sarah Lesley Hughes on 17 September 2012 |