- Company Overview for NEWCOVER LIMITED (03260212)
- Filing history for NEWCOVER LIMITED (03260212)
- People for NEWCOVER LIMITED (03260212)
- Insolvency for NEWCOVER LIMITED (03260212)
- More for NEWCOVER LIMITED (03260212)
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) |
---|---|---|---|
30 Jun 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Mar 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
03 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 4 November 2015 | |
22 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 4 November 2014 | |
12 Nov 2013 | AD01 | Registered office address changed from 18 West Street Wareham Dorset BH20 4JX on 12 November 2013 | |
11 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
11 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2013 | 4.70 | Declaration of solvency | |
06 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Oct 2013 | AA01 | Previous accounting period shortened from 31 December 2013 to 31 March 2013 | |
15 Oct 2013 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
10 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Oct 2012 | AR01 | Annual return made up to 8 October 2012 with full list of shareholders | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Oct 2011 | AR01 | Annual return made up to 8 October 2011 with full list of shareholders | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Oct 2010 | AR01 | Annual return made up to 8 October 2010 with full list of shareholders | |
21 Oct 2010 | AD01 | Registered office address changed from C/O Riley Partnership Limited 25 Hill Street Poole Dorset BH15 1NR on 21 October 2010 | |
09 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
02 Nov 2009 | AR01 | Annual return made up to 8 October 2009 with full list of shareholders | |
02 Nov 2009 | CH01 | Director's details changed for Stephen Alec Jones on 1 October 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Nicole Maria Jones on 1 October 2009 | |
09 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
05 Nov 2008 | 363a | Return made up to 08/10/08; full list of members | |
31 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |