- Company Overview for NORMAC BUILDING SERVICES LIMITED (04296417)
- Filing history for NORMAC BUILDING SERVICES LIMITED (04296417)
- People for NORMAC BUILDING SERVICES LIMITED (04296417)
- Charges for NORMAC BUILDING SERVICES LIMITED (04296417)
- More for NORMAC BUILDING SERVICES LIMITED (04296417)
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
|
|
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
|
|
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
|
|
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
|
|
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 |