Advanced company searchLink opens in new window

NEWLYN CONSULTING LIMITED

Company number 08618570

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)
15 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
15 Oct 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 30 August 2018
01 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 30 August 2017
29 Sep 2016 4.20 Statement of affairs with form 4.19
15 Sep 2016 AD01 Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR England to Concorde House Grenville Place Mill Hill London NW7 3SA on 15 September 2016
13 Sep 2016 600 Appointment of a voluntary liquidator
13 Sep 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-31
26 May 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
26 May 2016 TM01 Termination of appointment of Dipen Hasmukhbai Patel as a director on 6 May 2016
13 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
13 May 2016 AP01 Appointment of Mr Andrew David May as a director on 6 May 2016
28 Apr 2016 AP04 Appointment of Wincham Accountants Limited as a secretary on 22 April 2016
22 Apr 2016 AD01 Registered office address changed from 164 Argyle Avenue Whitton Hounslow TW3 2LS England to Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR on 22 April 2016
15 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
14 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
14 Apr 2016 TM01 Termination of appointment of Anton Savundranayagam as a director on 30 March 2016
14 Apr 2016 AP01 Appointment of Mr Dipen Hasmukhbai Patel as a director on 30 March 2016
14 Apr 2016 AD01 Registered office address changed from Suite F3, Vision House, 3 Dee Road Richmond Surrey TW9 2JN to 164 Argyle Avenue Whitton Hounslow TW3 2LS on 14 April 2016
16 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
02 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
15 Sep 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
15 Sep 2014 TM01 Termination of appointment of Jamie Paul Morrison as a director on 15 September 2014
15 Sep 2014 AD01 Registered office address changed from 5th Floor 52-54 Gracechurch Street London England EC3V 0EH to Suite F3, Vision House, 3 Dee Road Richmond Surrey TW9 2JN on 15 September 2014
15 Sep 2014 AP01 Appointment of Anton Savundranayagam as a director on 15 September 2014