Advanced company searchLink opens in new window

STEPHEN AND GAY NEWALL DEVELOPMENTS LIMITED

Company number 06598226

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)
08 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2020 DS01 Application to strike the company off the register
26 Aug 2020 TM01 Termination of appointment of Stephen Richards Daniels as a director on 26 August 2020
26 Aug 2020 AP01 Appointment of Mr Edward William Mole as a director on 26 August 2020
03 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
26 May 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
05 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
05 Jun 2019 CS01 Confirmation statement made on 20 May 2019 with updates
24 Jul 2018 PSC01 Notification of Gay Newall as a person with significant control on 20 May 2018
24 Jul 2018 CS01 Confirmation statement made on 20 May 2018 with updates
29 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 29 June 2018
19 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
21 Dec 2017 TM01 Termination of appointment of Robert James Rickman as a director on 21 December 2017
20 Jun 2017 CH01 Director's details changed for Mr Robert James Rickman on 20 June 2017
20 Jun 2017 CH01 Director's details changed for Mr Stephen Richards Daniels on 20 June 2017
16 Jun 2017 CS01 Confirmation statement made on 20 May 2017 with updates
09 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
22 Mar 2017 SH20 Statement by Directors
22 Mar 2017 SH19 Statement of capital on 22 March 2017
  • GBP 1
22 Mar 2017 CAP-SS Solvency Statement dated 28/02/17
22 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ £7500 cancelled from share prem a/c 02/03/2017
  • RES06 ‐ Resolution of reduction in issued share capital
06 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
06 Jun 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 34,500
22 Jul 2015 TM01 Termination of appointment of Frank Scanlon as a director on 21 July 2015