NEWCOMBUSTION ENGINEERING LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewFinal Gazette dissolved following liquidation

View Document

30/07/2530 July 2025 NewFinal Gazette dissolved following liquidation

View Document

30/04/2530 April 2025 Return of final meeting in a members' voluntary winding up

View Document

05/12/245 December 2024 Director's details changed for Mr Ben Gujral on 2024-12-03

View Document

19/10/2419 October 2024 Declaration of solvency

View Document

19/10/2419 October 2024 Appointment of a voluntary liquidator

View Document

19/10/2419 October 2024 Resolutions

View Document

19/10/2419 October 2024 Registered office address changed from Meadowcroft Lane, Halifax Road Ripponden Sowerby Bridge HX6 4AJ England to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2024-10-19

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

25/03/2325 March 2023 Compulsory strike-off action has been discontinued

View Document

25/03/2325 March 2023 Compulsory strike-off action has been discontinued

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Termination of appointment of Anton James Duvall as a director on 2022-02-28

View Document

25/02/2225 February 2022 Appointment of Mr Mircea Daniel Tanase as a director on 2022-02-25

View Document

25/10/2125 October 2021 Full accounts made up to 2020-10-31

View Document

04/01/214 January 2021 25/09/19 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 REGISTERED OFFICE CHANGED ON 18/12/2020 FROM UNIT 19-20 BOUNDARY BUSINESS CENTRE BOUNDARY WAY WOKING SURREY GU21 5DH ENGLAND

View Document

13/10/2013 October 2020 APPOINTMENT TERMINATED, DIRECTOR HELEN ASHTON

View Document

13/10/2013 October 2020 DIRECTOR APPOINTED MR PAUL ANTHONY EASTWOOD

View Document

29/09/2029 September 2020 CURRSHO FROM 31/03/2020 TO 25/09/2019

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL HUMPHREYS

View Document

02/01/202 January 2020 DIRECTOR APPOINTED BEN GUJRAL

View Document

17/12/1917 December 2019 ADOPT ARTICLES 11/12/2019

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM THE OLD RECTORY CHURCH STREET WEYBRIDGE SURREY KT13 8DE

View Document

22/10/1922 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANILLA GROUP LIMITED

View Document

01/10/191 October 2019 CESSATION OF KEITH NEWCOMBE AS A PSC

View Document

01/10/191 October 2019 CESSATION OF CHRISTINE NEWCOMBE AS A PSC

View Document

01/10/191 October 2019 DIRECTOR APPOINTED HELEN JANE ASHTON

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR PAUL JUSTIN HUMPHREYS

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH NEWCOMBE

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTINE NEWCOMBE

View Document

25/09/1925 September 2019 Annual accounts for year ending 25 Sep 2019

View Accounts

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / KEITH NEWCOMBE / 27/02/2017

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEITH NEWCOMBE / 17/07/2014

View Document

17/07/1417 July 2014 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE NEWCOMBE / 17/07/2014

View Document

07/04/147 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEITH NEWCOMBE / 05/04/2012

View Document

05/04/125 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM THE WELLS PARTNERSHIP THE OLD RECTORY CHURCH STREET, WEYBRIDGE SURREY KT13 8DE

View Document

06/04/106 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH NEWCOMBE / 01/10/2009

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

10/07/0810 July 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company