Download leads from Nexok and grow your business. Find out more

Nawton Tower Limited

Documents

Total Documents32
Total Pages105

Filing History

19 December 2023Final Gazette dissolved via voluntary strike-off
3 October 2023First Gazette notice for voluntary strike-off
22 September 2023Application to strike the company off the register
28 June 2023Confirmation statement made on 24 June 2023 with no updates
26 June 2022Confirmation statement made on 24 June 2022 with no updates
26 June 2022Micro company accounts made up to 31 January 2022
3 June 2022Termination of appointment of Mark Christopher Quinton Rampton as a director on 2 June 2022
30 September 2021Notification of a person with significant control statement
10 July 2021Registered 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 June 2021Confirmation statement made on 24 June 2021 with updates
30 April 2021Micro company accounts made up to 31 January 2021
18 February 2021Director's details changed for Mr Richard Geoffrey Tonks on 10 February 2021
30 December 2020Appointment of Mr Philip Michael Barker as a director on 19 December 2020
27 December 2020Cessation of Dean Hoyle as a person with significant control on 19 December 2020
27 December 2020Cessation of Richard Geoffrey Tonks as a person with significant control on 19 December 2020
27 December 2020Cessation of Anthony David Barraclough as a person with significant control on 19 December 2020
24 June 2020Confirmation statement made on 24 June 2020 with updates
27 April 2020Change of details for Mr Richard Geoffrey Tonks as a person with significant control on 31 March 2020
27 April 2020Director's details changed for Mr Richard Geoffrey Tonks on 31 March 2020
4 March 2020Micro company accounts made up to 31 January 2020
2 March 2020Previous accounting period shortened from 30 June 2020 to 31 January 2020
22 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-21
24 December 2019Appointment of Mr Mark Christopher Quinton Rampton as a director on 23 December 2019
24 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-23
23 December 2019Notification of Anthony David Barraclough as a person with significant control on 26 November 2019
23 December 2019Statement of capital following an allotment of shares on 26 November 2019
  • GBP 3
23 December 2019Notification of Dean Hoyle as a person with significant control on 26 November 2019
23 December 2019Change of details for Mr Richard Geoffrey Tonks as a person with significant control on 26 November 2019
5 December 2019Registered office address changed from Wycliffe Hall Wycliffe Barnard Castle County Durham DL12 9TS United Kingdom to North Dockenbush Brearton Harrogate North Yorkshire HG3 3DF on 5 December 2019
29 November 2019Appointment of Mr Dean Hoyle as a director on 26 November 2019
29 November 2019Appointment of Mr Anthony David Barraclough as a director on 26 November 2019
25 June 2019Incorporation
Statement of capital on 2019-06-25
  • GBP 1
Sign up now to grow your client base. Plans & Pricing