Advanced company searchLink opens in new window

NAWTON TOWER LIMITED

Company number 12068790

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)
19 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2023 DS01 Application to strike the company off the register
28 Jun 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
26 Jun 2022 AA Micro company accounts made up to 31 January 2022
26 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
03 Jun 2022 TM01 Termination of appointment of Mark Christopher Quinton Rampton as a director on 2 June 2022
30 Sep 2021 PSC08 Notification of a person with significant control statement
10 Jul 2021 AD01 Registered office address changed from North Dockenbush Brearton Harrogate North Yorkshire HG3 3DF England to Skeete Farms Skeete Lyminge Folkestone CT18 8DT on 10 July 2021
28 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with updates
30 Apr 2021 AA Micro company accounts made up to 31 January 2021
18 Feb 2021 CH01 Director's details changed for Mr Richard Geoffrey Tonks on 10 February 2021
30 Dec 2020 AP01 Appointment of Mr Philip Michael Barker as a director on 19 December 2020
27 Dec 2020 PSC07 Cessation of Dean Hoyle as a person with significant control on 19 December 2020
27 Dec 2020 PSC07 Cessation of Richard Geoffrey Tonks as a person with significant control on 19 December 2020
27 Dec 2020 PSC07 Cessation of Anthony David Barraclough as a person with significant control on 19 December 2020
24 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with updates
27 Apr 2020 CH01 Director's details changed for Mr Richard Geoffrey Tonks on 31 March 2020
27 Apr 2020 PSC04 Change of details for Mr Richard Geoffrey Tonks as a person with significant control on 31 March 2020
04 Mar 2020 AA Micro company accounts made up to 31 January 2020
02 Mar 2020 AA01 Previous accounting period shortened from 30 June 2020 to 31 January 2020
22 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-21
24 Dec 2019 AP01 Appointment of Mr Mark Christopher Quinton Rampton as a director on 23 December 2019
24 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-23
23 Dec 2019 PSC01 Notification of Anthony David Barraclough as a person with significant control on 26 November 2019