Advanced company searchLink opens in new window

BPP NEWCASTLE LIMITED

Company number 03422921

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2015 DS01 Application to strike the company off the register
24 Sep 2015 SH19 Statement of capital on 24 September 2015
  • GBP 0.60
09 Sep 2015 CAP-SS Solvency Statement dated 25/08/15
09 Sep 2015 SH20 Statement by Directors
09 Sep 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 May 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 60,000
20 May 2015 AA Accounts for a dormant company made up to 31 August 2014
19 May 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 60,000
31 Jan 2014 AA Accounts for a dormant company made up to 31 August 2013
13 Jun 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
23 Apr 2013 AA Accounts for a dormant company made up to 31 August 2012
13 Jun 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
05 Dec 2011 AA Accounts for a dormant company made up to 31 August 2011
23 Sep 2011 TM01 Termination of appointment of Christopher Ross-Roberts as a director
23 Sep 2011 AP01 Appointment of Mr William Etchell as a director
08 Jun 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
15 Feb 2011 AA Accounts for a dormant company made up to 31 August 2010
01 Jun 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
19 Apr 2010 AA Accounts for a dormant company made up to 31 August 2009
11 Jan 2010 TM02 Termination of appointment of Michael Daykin as a secretary
17 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
19 Oct 2009 CH01 Director's details changed for Christopher Michael Ross-Roberts on 9 October 2009
07 Aug 2009 225 Accounting reference date shortened from 31/12/2009 to 31/08/2009