Advanced company searchLink opens in new window

NEWTON ABBOT ALL WHITES LIMITED

Company number 06832208

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)
07 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2020 TM02 Termination of appointment of Mary Hooper as a secretary on 14 April 2020
02 Mar 2020 CH01 Director's details changed for Mr Charles Douglas Baughan on 2 March 2020
02 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
28 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
29 Jan 2020 TM01 Termination of appointment of Graeme Mark Gillard as a director on 21 January 2020
08 Dec 2019 AP01 Appointment of Mr Michael John Saxton as a director on 1 December 2019
03 Oct 2019 TM01 Termination of appointment of Paul Haigney as a director on 30 September 2019
19 Aug 2019 AP01 Appointment of Mr Stephen Paul Gaskell as a director on 6 August 2019
19 Aug 2019 AP01 Appointment of Ms Samantha Sian Davies as a director on 6 August 2019
05 Aug 2019 AP01 Appointment of Mr Brian John Pilkington as a director on 1 August 2019
02 Aug 2019 AP03 Appointment of Mrs Mary Hooper as a secretary on 1 August 2019
02 Aug 2019 TM02 Termination of appointment of Brian John Pilkington as a secretary on 1 August 2019
01 Aug 2019 TM01 Termination of appointment of Peter John Webb as a director on 22 July 2019
26 Jul 2019 AP03 Appointment of Mr Brian John Pilkington as a secretary on 18 July 2019
26 Jul 2019 AD01 Registered office address changed from Moorgate House King Street Newton Abbot TQ12 2LG to Rackerhayes Canal Way Kingsteignton Newton Abbot TQ12 3SJ on 26 July 2019
26 Jul 2019 TM01 Termination of appointment of Michael Charles Brooks as a director on 19 July 2019
26 Jul 2019 TM01 Termination of appointment of Graham Colin Rooke as a director on 18 July 2019
31 May 2019 TM02 Termination of appointment of Tina Caroline Calvert as a secretary on 10 January 2019
01 Apr 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
27 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
22 Feb 2019 TM01 Termination of appointment of Keith Hugh Maclean as a director on 17 December 2018
09 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with updates
13 Nov 2017 CH01 Director's details changed for Mr Mark Graeme Gillard on 13 November 2017