- Company Overview for NEWELL PALMER GROUP (SERVICES) LIMITED (07153208)
- Filing history for NEWELL PALMER GROUP (SERVICES) LIMITED (07153208)
- People for NEWELL PALMER GROUP (SERVICES) LIMITED (07153208)
- More for NEWELL PALMER GROUP (SERVICES) LIMITED (07153208)
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
|
|
05 Sep 2019 | PSC02 |
Notification of Capital Professional Limited as a person with significant control on 31 July 2019
|
|
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
|
|
31 Jul 2019 | CAP-SS | Solvency Statement dated 31/07/19 | |
31 Jul 2019 | RESOLUTIONS |
Resolutions
|