Advanced company searchLink opens in new window

NEWELL PALMER - DES LIMITED

Company number 06992357

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)
01 Nov 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
09 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
09 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
09 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
16 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2022 DS01 Application to strike the company off the register
28 Oct 2021 DS02 Withdraw the company strike off application
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2021 DS01 Application to strike the company off the register
24 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
24 Aug 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
24 Aug 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
24 Aug 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
24 Aug 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
11 Jan 2021 AA01 Previous accounting period extended from 31 July 2020 to 31 December 2020
15 Oct 2020 AA Audit exemption subsidiary accounts made up to 31 July 2019
15 Oct 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/07/19
15 Oct 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/07/19
19 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with updates
11 Aug 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/07/19
20 Feb 2020 PSC07 Cessation of Newell Palmer Group Holdings Ltd as a person with significant control on 31 July 2019
20 Feb 2020 PSC02 Notification of Capital Professional Limited as a person with significant control on 31 July 2019
27 Dec 2019 MR04 Satisfaction of charge 069923570002 in full
31 Oct 2019 TM01 Termination of appointment of Matthew Charles Moore as a director on 25 October 2019