Advanced company searchLink opens in new window

NEWELL RUBBERMAID GLOBAL LIMITED

Company number 02449463

Filter by category

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)
20 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jul 2020 DS01 Application to strike the company off the register
23 Jan 2020 AP01 Appointment of Mr. Brian James Decker as a director on 23 January 2020
23 Jan 2020 TM01 Termination of appointment of Mark Weston Johnson as a director on 23 January 2020
02 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
04 Oct 2019 AA Full accounts made up to 31 December 2018
07 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
06 Oct 2018 AA Full accounts made up to 31 December 2017
03 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
06 Oct 2017 AA Full accounts made up to 31 December 2016
06 Apr 2017 AP01 Appointment of Mr. Mark Weston Johnson as a director on 31 March 2017
06 Apr 2017 TM01 Termination of appointment of Michael Richard Peterson as a director on 31 March 2017
03 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
07 Oct 2016 AA Full accounts made up to 31 December 2015
17 May 2016 CH01 Director's details changed for Michael Richard Peterson on 18 April 2016
08 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
13 Oct 2015 AA Full accounts made up to 31 December 2014
13 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
01 Oct 2014 AA Full accounts made up to 31 December 2013
01 Sep 2014 CH01 Director's details changed for Michael Richard Peterson on 22 August 2014
29 Aug 2014 CH01 Director's details changed for Michael Richard Peterson on 22 August 2014
06 Jan 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
03 Oct 2013 AA Full accounts made up to 31 December 2012
02 Apr 2013 CERTNM Company name changed technical concepts international LIMITED\certificate issued on 02/04/13
  • CONNOT ‐