NEWCOMBUSTION ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Final Gazette dissolved following liquidation |
30/07/2530 July 2025 New | Final Gazette dissolved following liquidation |
30/04/2530 April 2025 | Return of final meeting in a members' voluntary winding up |
05/12/245 December 2024 | Director's details changed for Mr Ben Gujral on 2024-12-03 |
19/10/2419 October 2024 | Declaration of solvency |
19/10/2419 October 2024 | Appointment of a voluntary liquidator |
19/10/2419 October 2024 | Resolutions |
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 |
28/09/2428 September 2024 | Compulsory strike-off action has been discontinued |
28/09/2428 September 2024 | Compulsory strike-off action has been discontinued |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-08 with no updates |
25/03/2325 March 2023 | Compulsory strike-off action has been discontinued |
25/03/2325 March 2023 | Compulsory strike-off action has been discontinued |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
28/02/2228 February 2022 | Termination of appointment of Anton James Duvall as a director on 2022-02-28 |
25/02/2225 February 2022 | Appointment of Mr Mircea Daniel Tanase as a director on 2022-02-25 |
25/10/2125 October 2021 | Full accounts made up to 2020-10-31 |
04/01/214 January 2021 | 25/09/19 TOTAL EXEMPTION FULL |
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 |
13/10/2013 October 2020 | APPOINTMENT TERMINATED, DIRECTOR HELEN ASHTON |
13/10/2013 October 2020 | DIRECTOR APPOINTED MR PAUL ANTHONY EASTWOOD |
29/09/2029 September 2020 | CURRSHO FROM 31/03/2020 TO 25/09/2019 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES |
02/01/202 January 2020 | APPOINTMENT TERMINATED, DIRECTOR PAUL HUMPHREYS |
02/01/202 January 2020 | DIRECTOR APPOINTED BEN GUJRAL |
17/12/1917 December 2019 | ADOPT ARTICLES 11/12/2019 |
13/11/1913 November 2019 | REGISTERED OFFICE CHANGED ON 13/11/2019 FROM THE OLD RECTORY CHURCH STREET WEYBRIDGE SURREY KT13 8DE |
22/10/1922 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/10/191 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANILLA GROUP LIMITED |
01/10/191 October 2019 | CESSATION OF KEITH NEWCOMBE AS A PSC |
01/10/191 October 2019 | CESSATION OF CHRISTINE NEWCOMBE AS A PSC |
01/10/191 October 2019 | DIRECTOR APPOINTED HELEN JANE ASHTON |
01/10/191 October 2019 | DIRECTOR APPOINTED MR PAUL JUSTIN HUMPHREYS |
01/10/191 October 2019 | APPOINTMENT TERMINATED, DIRECTOR KEITH NEWCOMBE |
01/10/191 October 2019 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE NEWCOMBE |
25/09/1925 September 2019 | Annual accounts for year ending 25 Sep 2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
27/02/1727 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH NEWCOMBE / 27/02/2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/04/166 April 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/04/151 April 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/07/1417 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH NEWCOMBE / 17/07/2014 |
17/07/1417 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE NEWCOMBE / 17/07/2014 |
07/04/147 April 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
05/04/135 April 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
05/04/125 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH NEWCOMBE / 05/04/2012 |
05/04/125 April 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
04/04/114 April 2011 | Annual return made up to 8 March 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
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 |
06/04/106 April 2010 | Annual return made up to 8 March 2010 with full list of shareholders |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH NEWCOMBE / 01/10/2009 |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
12/03/0912 March 2009 | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS |
20/01/0920 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
10/07/0810 July 2008 | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/04/074 April 2007 | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS |
08/03/068 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NEWCOMBUSTION ENGINEERING LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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