Advanced company searchLink opens in new window

NEWCOVER LIMITED

Company number 03260212

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)
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
  • LRESSP ‐ Special resolution to wind up
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
  • GBP 100
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