NEWCO SOLUTIONS LTD
Status | LIQUIDATION |
Company No. | 06548547 |
Category | Private Limited Company |
Incorporated | 29 Mar 2008 |
Age | 16 years, 1 month, 23 days |
Jurisdiction | England Wales |
SUMMARY
NEWCO SOLUTIONS LTD is an liquidation private limited company with number 06548547. It was incorporated 16 years, 1 month, 23 days ago, on 29 March 2008. The company address is 35 Firs Avenue, London, N11 3NE, United Kingdom.
Company Fillings
Liquidation compulsory winding up order
Date: 05 May 2011
Category: Insolvency
Type: COCOMP
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2010
Action Date: 01 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-01
Documents
Change person director company with change date
Date: 15 Sep 2010
Action Date: 10 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-10
Officer name: Mr Carl Wright
Documents
Change registered office address company with date old address
Date: 15 Sep 2010
Action Date: 15 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-15
Old address: Lord House 6 Wheatsheaf Close Woking Surrey GU21 4BP United Kingdom
Documents
Appoint person director company with name
Date: 15 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Emma Anne Alexandra
Documents
Appoint person director company with name
Date: 15 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Alexandra
Documents
Termination director company with name
Date: 15 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wanna Poore
Documents
Termination secretary company with name
Date: 16 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wanna Poore
Documents
Appoint person director company with name
Date: 10 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Carl Wright
Documents
Change person director company with change date
Date: 09 Aug 2010
Action Date: 09 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-09
Officer name: Ms Wanna Poore
Documents
Appoint person secretary company with name
Date: 12 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Wanna Poore
Documents
Termination secretary company with name
Date: 12 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Harminder Sira
Documents
Termination director company with name
Date: 12 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harminder Sira
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 08 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-08
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 08 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Harminder Sira
Change date: 2009-12-08
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 08 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-08
Officer name: Ms Wanna Poore
Documents
Capital allotment shares
Date: 07 Dec 2009
Action Date: 05 Dec 2009
Category: Capital
Type: SH01
Date: 2009-12-05
Capital : 2,525,000 GBP
Documents
Change registered office address company with date old address
Date: 07 Dec 2009
Action Date: 07 Dec 2009
Category: Address
Type: AD01
Old address: the Vokes Building Henley Park Normandy Guildford Surrey GU3 2AF
Change date: 2009-12-07
Documents
Termination secretary company with name
Date: 06 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Robinson
Documents
Termination secretary company with name
Date: 06 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Robinson
Documents
Appoint person secretary company with name
Date: 06 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Harminder Sira
Documents
Appoint person director company with name
Date: 06 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Wanna Poore
Documents
Change person director company with change date
Date: 06 Dec 2009
Action Date: 02 Apr 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-04-02
Officer name: Mr Haminder Sira
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 18 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/2008 to 30/09/2008
Documents
Certificate change of name company
Date: 10 Jan 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed deancomm LIMITED\certificate issued on 12/01/09
Documents
Legacy
Date: 08 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/01/09; full list of members
Documents
Legacy
Date: 08 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr david robinson
Documents
Legacy
Date: 08 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 08/01/2009 from 43 temple row birmingham B2 5LS united kingdom
Documents
Legacy
Date: 08 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director edward bollom
Documents
Legacy
Date: 08 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed mr haminder sira
Documents
Legacy
Date: 08 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david kettle
Documents
Legacy
Date: 08 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director dennis bollom
Documents
Legacy
Date: 08 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director katrina bollm
Documents
Legacy
Date: 08 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary edward bollom
Documents
Legacy
Date: 15 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/08; full list of members
Documents
Legacy
Date: 15 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/2009 to 31/12/2008
Documents
Legacy
Date: 26 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr edward james bollom
Documents
Legacy
Date: 26 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed mr edward james bollom
Documents
Legacy
Date: 26 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed mrs katrina bollm
Documents
Legacy
Date: 26 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed mr david andrew kettle
Documents
Legacy
Date: 26 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director paramount properties (U.K.) LIMITED
Documents
Legacy
Date: 26 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed mr dennis bollom
Documents
Legacy
Date: 26 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary paramount company searches LIMITED
Documents
Legacy
Date: 26 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 26/06/2008 from 35 firs avenue london N11 3NE england
Documents
Some Companies
19 BRIXHAM DRIVE,WIGSTON,LE18 1BJ
Number: | 11429045 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 PENRYN AVENUE,OLDHAM,OL2 6JJ
Number: | 10788138 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 51 COLNE VALLEY BUSINESS PARK,HUDDERSFIELD,HD7 5QG
Number: | 11061576 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
WELLINGTON HOUSE,MACCLESFIELD,SK11 6PJ
Number: | 02194345 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 YORKSHIRE STREET,ROCHDALE,OL12 0DR
Number: | 11909115 |
Status: | ACTIVE |
Category: | Private Limited Company |
46A OAKLEAS RISE,KETTERING,NN14 4JZ
Number: | 11766902 |
Status: | ACTIVE |
Category: | Private Limited Company |