Advanced company searchLink opens in new window

NEWCO7 LIMITED

Company number 14145257

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)
03 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2022 DS01 Application to strike the company off the register
13 Jun 2022 PSC02 Notification of Cg Secretarial Limited as a person with significant control on 1 June 2022
13 Jun 2022 TM01 Termination of appointment of Stuart Michael Blackburn as a director on 1 June 2022
13 Jun 2022 AP01 Appointment of Kathryn Margaret Harrison as a director on 1 June 2022
13 Jun 2022 TM01 Termination of appointment of Wesley Stuart Blackburn as a director on 1 June 2022
13 Jun 2022 PSC07 Cessation of Wesley Stuart Blackburn as a person with significant control on 1 June 2022
13 Jun 2022 TM01 Termination of appointment of Karen Julie Blackburn as a director on 1 June 2022
13 Jun 2022 PSC07 Cessation of Jordan Alexander Blackburn as a person with significant control on 1 June 2022
13 Jun 2022 TM01 Termination of appointment of Jordan Alexander Blackburn as a director on 1 June 2022
07 Jun 2022 CERTNM Company name changed allerton damp-proofing yorkshire LIMITED\certificate issued on 07/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-07
07 Jun 2022 AD01 Registered office address changed from Unit 1, Ashbrook Park Lincoln Way Sherburn in Elmet Leeds West Yorkshire LS25 6QX United Kingdom to 531 Denby Dale Road West Calder Grove Wakefield WF4 3nd on 7 June 2022
01 Jun 2022 NEWINC Incorporation
Statement of capital on 2022-06-01
  • GBP 50