Advanced company searchLink opens in new window

NEWCO (LIVERPOOL) LTD

Company number 07428418

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2020 DS01 Application to strike the company off the register
09 Mar 2020 AA Unaudited abridged accounts made up to 12 September 2019
26 Nov 2019 AA Total exemption full accounts made up to 30 November 2018
25 Nov 2019 AA01 Previous accounting period shortened from 29 November 2019 to 12 September 2019
26 Aug 2019 AA01 Previous accounting period shortened from 30 November 2018 to 29 November 2018
05 Nov 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
30 Aug 2018 AA Unaudited abridged accounts made up to 30 November 2017
29 Jan 2018 AD01 Registered office address changed from C/O Lotus Accountancy Services (Aces21) Queens Dock Business Centre Queens Dock Commercial Centre, Shipwright House Norfolk Street Liverpool L1 0BG England to PO Box Room 114Xl the Bridgewater Complex C/O Lotus Accountancy Services Ltd Canal Street Bootle L20 8AH on 29 January 2018
22 Oct 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
17 Dec 2016 AA Total exemption small company accounts made up to 30 November 2016
22 Oct 2016 CS01 Confirmation statement made on 22 October 2016 with updates
26 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
26 Jun 2016 AD01 Registered office address changed from Charlbury House 54 Charlbury Crescent Yardley Birmingham B26 2LL to C/O Lotus Accountancy Services (Aces21) Queens Dock Business Centre Queens Dock Commercial Centre, Shipwright House Norfolk Street Liverpool L1 0BG on 26 June 2016
22 Oct 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 40
13 Mar 2015 AAMD Amended accounts made up to 30 November 2013
11 Feb 2015 AA Total exemption small company accounts made up to 30 November 2014
20 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 40
01 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
23 Oct 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
23 Oct 2013 TM01 Termination of appointment of Neil Peter Sadler as a director on 23 October 2013
23 Oct 2013 TM02 Termination of appointment of N.P.Sadler & Co. Limited as a secretary on 23 October 2013
24 Sep 2013 AA Accounts made up to 30 November 2012
16 Jul 2013 AA Accounts made up to 30 November 2011