Advanced company searchLink opens in new window

NEWBOURNE INCINERATORS LIMITED

Company number 07864648

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)
18 May 2024 GAZ2 Final Gazette dissolved following liquidation
18 Feb 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 7 November 2023
15 Nov 2022 AD01 Registered office address changed from The Mill Industrial Park Kings Coughton Alcester Warwickshire B49 5QG to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 15 November 2022
15 Nov 2022 600 Appointment of a voluntary liquidator
15 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-08
15 Nov 2022 LIQ02 Statement of affairs
21 Dec 2021 AA Micro company accounts made up to 31 December 2020
29 Nov 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
22 Dec 2020 AA Micro company accounts made up to 31 December 2019
29 Nov 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
29 Nov 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
29 Nov 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
07 Nov 2018 AP01 Appointment of Mr Gary Stakesby Shaw as a director on 6 November 2018
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
07 Mar 2018 AP01 Appointment of Mr Anthony Leonard Turner as a director on 5 April 2017
29 Nov 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
08 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
22 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Mar 2016 SH01 Statement of capital following an allotment of shares on 3 March 2016
  • GBP 99
02 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2016 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 99