TONY NEWCOMBE LIMITED

Company Documents

DateDescription
30/12/2330 December 2023 Final Gazette dissolved following liquidation

View Document

30/12/2330 December 2023 Final Gazette dissolved following liquidation

View Document

30/09/2330 September 2023 Return of final meeting in a creditors' voluntary winding up

View Document

23/09/2223 September 2022 Liquidators' statement of receipts and payments to 2022-07-25

View Document

01/10/181 October 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/07/2018:LIQ. CASE NO.1

View Document

05/10/175 October 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/07/2017:LIQ. CASE NO.1

View Document

04/10/164 October 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/07/2016

View Document

25/11/1525 November 2015 REGISTERED OFFICE CHANGED ON 25/11/2015 FROM HAZLEWOODS LLP BARNETT WAY BARNWOOD GLOUCESTER GL4 3RT

View Document

15/09/1515 September 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/07/2015

View Document

06/08/156 August 2015 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

06/08/156 August 2015 COURT ORDER INSOLVENCY:RE BLOCK TRANSFER REPLACEMENT OF LIQ

View Document

23/09/1423 September 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/07/2014

View Document

02/08/132 August 2013 REGISTERED OFFICE CHANGED ON 02/08/2013 FROM SUITE 8 BRIDGE CHAMBERS BUSINESS CENTRE BRIDGE CHAMBERS BARNSTAPLE DEVON EX31 1HB ENGLAND

View Document

01/08/131 August 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/08/131 August 2013 STATEMENT OF AFFAIRS/4.19

View Document

01/08/131 August 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM THE OFFICES OF PERRINS LIMITED THE CUSTOM HOUSE THE STRAND, BARNSTAPLE DEVON EX31 1EU

View Document

04/01/134 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/01/125 January 2012 21/12/11 NO CHANGES

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/12/1029 December 2010 21/12/10 NO CHANGES

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/12/0922 December 2009 Annual return made up to 21 December 2009 with full list of shareholders

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

31/12/0731 December 2007 RETURN MADE UP TO 21/12/07; NO CHANGE OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 21/12/06; NO CHANGE OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

21/12/0521 December 2005 REGISTERED OFFICE CHANGED ON 21/12/05 FROM: THE OFFICES OF PERRIN & CO THE CUSTOM HOUSE THE STRAND BARNSTAPLE DEVON EX31 1EU

View Document

01/08/051 August 2005 ACC. REF. DATE EXTENDED FROM 28/08/05 TO 31/08/05

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

14/05/0414 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 CRT ORDER CASE RESCINDE

View Document

29/07/0329 July 2003 COURT ORDER TO COMPULSORY WIND UP

View Document

25/01/0325 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 S366A DISP HOLDING AGM 29/07/02

View Document

03/07/023 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

25/01/0225 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 RETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 REGISTERED OFFICE CHANGED ON 01/09/99 FROM: 50 BOUTPORT STREET BARNSTAPLE DEVON EX31 1SH

View Document

01/07/991 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

28/01/9828 January 1998 RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS

View Document

19/11/9719 November 1997 ACC. REF. DATE EXTENDED FROM 28/02/97 TO 28/08/97

View Document

27/01/9727 January 1997 RETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS

View Document

03/01/973 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/03/96

View Document

05/11/965 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/02/95

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 26/02/94

View Document

13/05/9613 May 1996 RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS

View Document

13/05/9613 May 1996 RETURN MADE UP TO 21/12/93; FULL LIST OF MEMBERS

View Document

13/05/9613 May 1996 RETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS

View Document

10/10/9510 October 1995 FIRST GAZETTE

View Document

10/10/9510 October 1995 STRIKE-OFF ACTION DISCONTINUED

View Document

04/10/954 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/02/93

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/03/9413 March 1994 RETURN MADE UP TO 21/12/92; NO CHANGE OF MEMBERS

View Document

13/03/9413 March 1994 RETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS

View Document

07/01/947 January 1994 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

01/07/921 July 1992 FULL ACCOUNTS MADE UP TO 02/03/91

View Document

07/01/927 January 1992 FULL ACCOUNTS MADE UP TO 24/02/90

View Document

22/07/9122 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/917 February 1991 RETURN MADE UP TO 21/12/90; FULL LIST OF MEMBERS

View Document

10/05/9010 May 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

10/05/9010 May 1990 FULL ACCOUNTS MADE UP TO 27/02/88

View Document

09/04/909 April 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

26/05/8926 May 1989 RETURN MADE UP TO 16/11/88; FULL LIST OF MEMBERS

View Document

09/11/879 November 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

09/11/879 November 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

09/11/879 November 1987 RETURN MADE UP TO 11/08/87; FULL LIST OF MEMBERS

View Document

17/06/8717 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

28/10/8628 October 1986 RETURN MADE UP TO 30/12/85; FULL LIST OF MEMBERS

View Document

28/10/8628 October 1986 FULL ACCOUNTS MADE UP TO 31/03/85

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