Advanced company searchLink opens in new window

NEWELL PALMER GROUP (SERVICES) LIMITED

Company number 07153208

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
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 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
16 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
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
06 Aug 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/07/19
20 May 2020 RP04PSC07 Second filing for the cessation of Newell Palmer Group Holdings Ltd as a person with significant control
20 May 2020 RP04PSC02 Second filing for the notification of Capital Professional Limited as a person with significant control
11 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with updates
31 Oct 2019 TM01 Termination of appointment of Matthew Charles Moore as a director on 25 October 2019
05 Sep 2019 PSC07 Cessation of Newell Palmer Group Holdings Ltd as a person with significant control on 31 July 2019
  • ANNOTATION Clarification a second filed PSC07 was registered on 20/05/2020
05 Sep 2019 PSC02 Notification of Capital Professional Limited as a person with significant control on 31 July 2019
  • ANNOTATION Clarification a second filed PSC02 was registered on 20/05/2020
05 Sep 2019 AA01 Previous accounting period extended from 30 March 2019 to 31 July 2019
05 Sep 2019 AD01 Registered office address changed from Cleveland Court Cleveland Street Wolverhampton West Midlands WV1 3HR to Reading Bridge House Reading Bridge Reading RG1 8LS on 5 September 2019
31 Jul 2019 SH20 Statement by Directors
31 Jul 2019 SH19 Statement of capital on 31 July 2019
  • GBP 1
31 Jul 2019 CAP-SS Solvency Statement dated 31/07/19
31 Jul 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital