Newco Number Two Ltd was registered on 20 June 2003 and has its registered office in Cardiff, it's status is listed as "Dissolved". We do not know the number of employees at the company. The current directors of Newco Number Two Ltd are listed as Evans, Mathew, Forbes, Brian, Turner, Kevin John, Witcombe, Lance at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, Mathew | 10 May 2006 | - | 1 |
FORBES, Brian | 31 October 2007 | 10 June 2010 | 1 |
TURNER, Kevin John | 17 May 2006 | 31 October 2007 | 1 |
WITCOMBE, Lance | 17 May 2006 | 19 September 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 17 March 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 31 December 2019 | |
DS01 - Striking off application by a company | 19 December 2019 | |
CS01 - N/A | 03 July 2019 | |
PSC04 - N/A | 03 July 2019 | |
PSC04 - N/A | 03 July 2019 | |
AA01 - Change of accounting reference date | 27 June 2019 | |
RESOLUTIONS - N/A | 17 April 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 17 April 2019 | |
SH19 - Statement of capital | 17 April 2019 | |
CAP-SS - N/A | 17 April 2019 | |
CS01 - N/A | 27 June 2018 | |
MR04 - N/A | 16 May 2018 | |
AA - Annual Accounts | 18 April 2018 | |
RP04SH01 - N/A | 18 August 2017 | |
AA - Annual Accounts | 03 August 2017 | |
PSC01 - N/A | 26 July 2017 | |
PSC01 - N/A | 26 July 2017 | |
CS01 - N/A | 26 July 2017 | |
MA - Memorandum and Articles | 14 June 2017 | |
SH01 - Return of Allotment of shares | 15 May 2017 | |
RESOLUTIONS - N/A | 21 April 2017 | |
AA - Annual Accounts | 05 August 2016 | |
AR01 - Annual Return | 22 June 2016 | |
AR01 - Annual Return | 30 June 2015 | |
AA - Annual Accounts | 20 May 2015 | |
MR04 - N/A | 19 May 2015 | |
MR04 - N/A | 13 August 2014 | |
AA - Annual Accounts | 11 August 2014 | |
AR01 - Annual Return | 25 June 2014 | |
CH01 - Change of particulars for director | 04 March 2014 | |
AA - Annual Accounts | 24 June 2013 | |
AR01 - Annual Return | 20 June 2013 | |
AP01 - Appointment of director | 01 November 2012 | |
TM01 - Termination of appointment of director | 01 November 2012 | |
AR01 - Annual Return | 27 July 2012 | |
AA - Annual Accounts | 10 July 2012 | |
TM01 - Termination of appointment of director | 27 September 2011 | |
AA - Annual Accounts | 04 August 2011 | |
AR01 - Annual Return | 22 June 2011 | |
AA - Annual Accounts | 06 August 2010 | |
AR01 - Annual Return | 19 July 2010 | |
CH01 - Change of particulars for director | 16 July 2010 | |
CH01 - Change of particulars for director | 16 July 2010 | |
CH01 - Change of particulars for director | 16 July 2010 | |
TM01 - Termination of appointment of director | 05 July 2010 | |
AR01 - Annual Return | 05 January 2010 | |
AA - Annual Accounts | 01 October 2009 | |
AA - Annual Accounts | 01 September 2008 | |
363a - Annual Return | 08 July 2008 | |
288b - Notice of resignation of directors or secretaries | 02 April 2008 | |
288a - Notice of appointment of directors or secretaries | 02 April 2008 | |
AA - Annual Accounts | 05 September 2007 | |
363s - Annual Return | 08 August 2007 | |
363s - Annual Return | 14 August 2006 | |
288a - Notice of appointment of directors or secretaries | 19 July 2006 | |
288a - Notice of appointment of directors or secretaries | 19 July 2006 | |
395 - Particulars of a mortgage or charge | 27 May 2006 | |
395 - Particulars of a mortgage or charge | 27 May 2006 | |
RESOLUTIONS - N/A | 26 May 2006 | |
288a - Notice of appointment of directors or secretaries | 26 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 May 2006 | |
288a - Notice of appointment of directors or secretaries | 26 May 2006 | |
288b - Notice of resignation of directors or secretaries | 25 May 2006 | |
288b - Notice of resignation of directors or secretaries | 25 May 2006 | |
395 - Particulars of a mortgage or charge | 23 May 2006 | |
AA - Annual Accounts | 15 November 2005 | |
363s - Annual Return | 18 August 2005 | |
AA - Annual Accounts | 11 March 2005 | |
363s - Annual Return | 27 September 2004 | |
225 - Change of Accounting Reference Date | 15 October 2003 | |
287 - Change in situation or address of Registered Office | 15 October 2003 | |
NEWINC - New incorporation documents | 20 June 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge over shares | 17 May 2006 | Fully Satisfied |
N/A |
Charge over shares | 17 May 2006 | Fully Satisfied |
N/A |
Debenture | 17 May 2006 | Fully Satisfied |
N/A |