Advanced company searchLink opens in new window

NEW NORM SOLUTIONS LIMITED

Company number 07589225

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)
20 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 14 September 2023
23 Sep 2022 AD01 Registered office address changed from 24a the Birches Trading Estate Imberhorne Lane East Grinstead West Sussex RH19 1XZ England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 23 September 2022
23 Sep 2022 600 Appointment of a voluntary liquidator
23 Sep 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-15
23 Sep 2022 LIQ02 Statement of affairs
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
01 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with updates
01 Jul 2021 PSC07 Cessation of General Vs Holdings Group Limited as a person with significant control on 15 July 2020
23 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
05 Feb 2021 AD01 Registered office address changed from 24a the Birches Trading Estate Imberhorne Lane East Grinstead East Lothian RH19 1XZ England to 24a the Birches Trading Estate Imberhorne Lane East Grinstead West Sussex RH19 1XZ on 5 February 2021
28 Jan 2021 AD01 Registered office address changed from Vending House Plough Road Smallfield Horley RH6 9JW England to 24a the Birches Trading Estate Imberhorne Lane East Grinstead East Lothian RH19 1XZ on 28 January 2021
22 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-21
15 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with updates
15 Jul 2020 PSC01 Notification of Timothy Peter Alderson as a person with significant control on 15 July 2020
15 Jul 2020 MR04 Satisfaction of charge 075892250001 in full
10 Jun 2020 PSC02 Notification of General Vs Holdings Group Limited as a person with significant control on 31 March 2020
01 Jun 2020 PSC07 Cessation of Andrew Barrie Alderson as a person with significant control on 31 March 2020
01 Jun 2020 TM01 Termination of appointment of Andrew Barrie Alderson as a director on 31 March 2020
01 Jun 2020 AP01 Appointment of Mr Timothy Peter Alderson as a director on 31 March 2020
19 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
18 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-01
17 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-20
20 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with updates