Advanced company searchLink opens in new window

NEWCOTT TRANSPORT LTD

Company number 08974849

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)
25 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2018 AD01 Registered office address changed from C/O Nsa Accountants, 83-85 Hagley Road Edgbaston Birmingham West Midlands B16 8QG to 5-7 Limewood Way Leeds West Yorkshire LS14 1AB on 27 November 2018
08 Oct 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to C/O Nsa Accountants, 83-85 Hagley Road Edgbaston Birmingham West Midlands B16 8QG on 8 October 2018
19 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2018 DS01 Application to strike the company off the register
21 May 2018 AA Micro company accounts made up to 30 April 2018
08 Mar 2018 AD01 Registered office address changed from 72 Congleton Road Talke Stoke on Trent ST7 1NE United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 8 March 2018
08 Mar 2018 PSC01 Notification of Terry Dunne as a person with significant control on 20 February 2018
08 Mar 2018 PSC07 Cessation of Sharon Booth as a person with significant control on 20 February 2018
08 Mar 2018 TM01 Termination of appointment of Sharon Booth as a director on 20 February 2018
08 Mar 2018 AP01 Appointment of Mr Terry Dunne as a director on 20 February 2018
12 Jan 2018 AA Micro company accounts made up to 30 April 2017
12 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
04 Jan 2017 AA Micro company accounts made up to 30 April 2016
18 Oct 2016 AD01 Registered office address changed from 54 Wennington Road Rainham RM13 9UB to 72 Congleton Road Talke Stoke on Trent ST7 1NE on 18 October 2016
17 Oct 2016 TM01 Termination of appointment of Paul Anthony Attawia as a director on 4 October 2016
17 Oct 2016 AP01 Appointment of Sharon Booth as a director on 4 October 2016
05 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
23 Dec 2015 AA Micro company accounts made up to 30 April 2015
14 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
05 Jun 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 5 June 2014
05 Jun 2014 TM01 Termination of appointment of Terence Dunne as a director
05 Jun 2014 AP01 Appointment of Mr Paul Anthony Attawia as a director
03 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-03
  • GBP 1