Advanced company searchLink opens in new window

NORMANS GROUP LIMITED

Company number 01366060

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)
01 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
01 Nov 2017 LIQ13 Return of final meeting in a members' voluntary winding up
18 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
27 Apr 2017 AD01 Registered office address changed from Hutchison House 5 Hester Road Battersea London SW11 4AN to 15 Canada Square London E14 5GL on 27 April 2017
24 Apr 2017 600 Appointment of a voluntary liquidator
24 Apr 2017 600 Appointment of a voluntary liquidator
24 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-27
12 Oct 2016 CS01 Confirmation statement made on 28 September 2016 with updates
21 Sep 2016 AA Accounts for a dormant company made up to 26 December 2015
06 Nov 2015 MR04 Satisfaction of charge 3 in full
06 Nov 2015 MR04 Satisfaction of charge 5 in full
06 Nov 2015 MR04 Satisfaction of charge 4 in full
04 Nov 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
22 Jun 2015 AA Full accounts made up to 27 December 2014
21 Oct 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2

Statement of capital on 2014-12-01
  • GBP 2
02 Oct 2014 AA Full accounts made up to 28 December 2013
17 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
24 Sep 2013 AA Full accounts made up to 29 December 2012
17 Jul 2013 CH01 Director's details changed for Dominic Kai Ming Lai on 22 June 2013
18 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
04 Sep 2012 CH01 Director's details changed for Gillian Greig Smith on 15 August 2012
08 Aug 2012 AA Full accounts made up to 31 December 2011
24 Feb 2012 TM01 Termination of appointment of Jeremy Seigal as a director
13 Oct 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
15 Jul 2011 CC04 Statement of company's objects