Advanced company searchLink opens in new window

COMMISSION FOR THE NEW ECONOMY LIMITED

Company number 05678007

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)
22 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 23 May 2023
21 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 23 May 2022
12 Jul 2021 LIQ01 Declaration of solvency
25 Jun 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-05-24
20 Jun 2021 AD01 Registered office address changed from Greater Manchester Combined Authority C/O P.Harris 1st Floor, Churchgate House 56 Oxford Street, Manchester Greater Manchester M1 6EU United Kingdom to Frp Advisory Trading Lmited 4th Floor Abbey Houe 32 Booth Street Manchester M2 4AB on 20 June 2021
16 Jun 2021 600 Appointment of a voluntary liquidator
25 Mar 2021 AA Accounts for a small company made up to 31 March 2020
15 Feb 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
20 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
13 Jan 2020 AP01 Appointment of Mr Stephen Wilson as a director on 1 January 2020
23 Dec 2019 TM01 Termination of appointment of Richard Paver as a director on 21 December 2019
16 Dec 2019 AA Accounts for a small company made up to 31 March 2019
03 Jun 2019 AD01 Registered office address changed from Sylvia Welsh, Gmca 1st Floor, Churchgate House 56 Oxford Street Manchester M1 6EU England to Greater Manchester Combined Authority C/O P.Harris 1st Floor, Churchgate House 56 Oxford Street, Manchester Greater Manchester M1 6EU on 3 June 2019
21 May 2019 TM02 Termination of appointment of Manchester Professional Services Limited as a secretary on 21 May 2019
21 May 2019 AD01 Registered office address changed from Manchester Professional Service Limited Manchester Town Hall Room 311 Albert Square PO Box 532 Manchester Greater Manchester M60 2LA to Sylvia Welsh, Gmca 1st Floor, Churchgate House 56 Oxford Street Manchester M1 6EU on 21 May 2019
08 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
02 Jan 2019 AA Full accounts made up to 31 March 2018
30 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
19 Dec 2017 AA Full accounts made up to 31 March 2017
30 May 2017 AP01 Appointment of Mr Eamonn John Boylan as a director on 30 May 2017
23 May 2017 TM01 Termination of appointment of Howard Bernstein as a director on 23 May 2017
23 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
19 Dec 2016 AA Full accounts made up to 31 March 2016
19 Jan 2016 AR01 Annual return made up to 17 January 2016 no member list
13 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association