Advanced company searchLink opens in new window

NORMAC BUILDING SERVICES LIMITED

Company number 04296417

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 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2016 DS01 Application to strike the company off the register
06 Jun 2016 TM01 Termination of appointment of Mary Agnes Cross as a director on 28 February 2016
01 Mar 2016 AA Total exemption small company accounts made up to 12 January 2016
01 Mar 2016 AA01 Previous accounting period extended from 31 October 2015 to 12 January 2016
11 Nov 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
22 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
09 Dec 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
13 Nov 2014 AD01 Registered office address changed from 7 Firefly Road Hamble Point Marina, School Lane Hamble Southampton Hampshire SO31 4JD England to Unit 7, Firefly Road Hamble Point Marina, School Lane Hamble Southampton Hampshire SO31 4JD on 13 November 2014
06 Nov 2014 AD01 Registered office address changed from Whittington House 64 High Street Fareham Hampshire PO16 7BG to 7 Firefly Road Hamble Point Marina, School Lane Hamble Southampton Hampshire SO31 4JD on 6 November 2014
15 Jul 2014 AP01 Appointment of Mary Agnes Cross as a director on 14 July 2014
02 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
01 Nov 2013 MR01 Registration of charge 042964170004
29 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
04 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
22 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
05 Sep 2012 CERTNM Company name changed normac developments LIMITED\certificate issued on 05/09/12
  • RES15 ‐ Change company name resolution on 2012-09-04
  • NM01 ‐ Change of name by resolution
19 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
24 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
06 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
25 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
29 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
14 Dec 2009 AD01 Registered office address changed from 22 the Slipway Marina Keep Port Solent Portsmouth Hampshire PO6 4TR on 14 December 2009
15 Oct 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders