Advanced company searchLink opens in new window

NORMANDIE GARDENS LIMITED

Company number 02806003

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)
11 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2017 DS01 Application to strike the company off the register
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Dec 2016 AD01 Registered office address changed from Griffiths House Hermes Close Tachbrook Park Warwick CV34 6UF to Bank Gallery High Street Kenilworth CV8 1LY on 12 December 2016
08 Dec 2016 TM01 Termination of appointment of Roland Denyer Smythe as a director on 7 December 2016
08 Dec 2016 TM01 Termination of appointment of John Evan Griffiths as a director on 7 December 2016
07 Dec 2016 AP01 Appointment of Mr Bernard Alexander Rogers as a director on 7 December 2016
28 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-28
05 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 83
15 Dec 2015 AA Accounts for a small company made up to 31 March 2015
21 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 83
12 Jan 2015 AA Accounts for a small company made up to 31 March 2014
08 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 83
03 Jan 2014 AA Accounts for a small company made up to 31 March 2013
11 Oct 2013 TM01 Termination of appointment of Steven Jackson as a director
08 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
08 Apr 2013 AD01 Registered office address changed from Griffiths House Hermes Close Tachbrook Park Warwick CV34 6UF England on 8 April 2013
08 Apr 2013 AD01 Registered office address changed from Hermes Close Tachbrook Park Warwick Warwickshire CV34 6UF England on 8 April 2013
04 Jan 2013 AA Accounts for a small company made up to 31 March 2012
18 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
13 Mar 2012 AD01 Registered office address changed from Berrington Road Leamington Spa Warwickshire CV31 1NB on 13 March 2012
19 Dec 2011 AA Accounts for a small company made up to 31 March 2011
20 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
13 Dec 2010 AA Accounts for a small company made up to 31 March 2010