- Company Overview for NORMAN PRECISION (2002) LIMITED (03720447)
- Filing history for NORMAN PRECISION (2002) LIMITED (03720447)
- People for NORMAN PRECISION (2002) LIMITED (03720447)
- Charges for NORMAN PRECISION (2002) LIMITED (03720447)
- More for NORMAN PRECISION (2002) LIMITED (03720447)
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) |
---|---|---|---|
30 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2019 | TM01 | Termination of appointment of Leon Sloyan as a director on 15 February 2019 | |
19 Feb 2019 | AP01 | Appointment of Mr Mark Jonathan Benton as a director on 15 February 2019 | |
20 Dec 2018 | TM01 | Termination of appointment of Peter Edgar as a director on 20 December 2018 | |
20 Dec 2018 | AP01 | Appointment of Mr Leon Sloyan as a director on 20 December 2018 | |
31 Jul 2018 | AA | Accounts for a dormant company made up to 29 October 2017 | |
26 Feb 2018 | CS01 | Confirmation statement made on 25 February 2018 with no updates | |
19 Jan 2018 | AA | Accounts for a dormant company made up to 29 October 2016 | |
17 Oct 2017 | AA01 | Previous accounting period shortened from 30 October 2016 to 29 October 2016 | |
28 Jul 2017 | MR01 | Registration of charge 037204470002, created on 21 July 2017 | |
20 Jul 2017 | AA01 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 | |
06 Jul 2017 | TM01 | Termination of appointment of Kevin Michael Norman as a director on 23 June 2017 | |
30 May 2017 | MR04 | Satisfaction of charge 1 in full | |
30 Mar 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
23 Aug 2016 | AA01 | Current accounting period shortened from 30 April 2017 to 31 October 2016 | |
23 Aug 2016 | AD01 | Registered office address changed from , C/O Horwath Clark Whitehill, Carrick House Lypiatt Road, Cheltenham, Gloucestershire, GL50 2QJ to 15 Church Street Stratford-upon-Avon CV37 6HB on 23 August 2016 | |
23 Aug 2016 | TM02 | Termination of appointment of Robert Colston Savory as a secretary on 19 August 2016 | |
23 Aug 2016 | AP01 | Appointment of Mr Peter Edgar as a director on 19 August 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
03 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
21 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
17 Jun 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 April 2014 |