- Company Overview for NORTON CONSULTANCY LIMITED (04358237)
- Filing history for NORTON CONSULTANCY LIMITED (04358237)
- People for NORTON CONSULTANCY LIMITED (04358237)
- Insolvency for NORTON CONSULTANCY LIMITED (04358237)
- More for NORTON CONSULTANCY LIMITED (04358237)
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) |
---|---|---|---|
14 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Aug 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
03 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2021 | LIQ10 | Removal of liquidator by court order | |
14 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
27 Jan 2021 | LIQ10 | Removal of liquidator by court order | |
01 Jul 2020 | LIQ01 | Declaration of solvency | |
10 Jun 2020 | 600 | Appointment of a voluntary liquidator | |
10 Jun 2020 | AD01 | Registered office address changed from Fircroft Scawton Thirsk North Yorkshire YO7 2HG to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 10 June 2020 | |
01 Jun 2020 | AA | Micro company accounts made up to 31 May 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
08 Aug 2019 | AA | Micro company accounts made up to 31 May 2019 | |
25 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
23 Jul 2018 | AA | Micro company accounts made up to 31 May 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
24 Aug 2017 | AA | Micro company accounts made up to 31 May 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
12 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
11 Sep 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
31 Jan 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
31 Jan 2014 | CH01 | Director's details changed for Peter Noha on 15 December 2013 | |
31 Jan 2014 | CH01 | Director's details changed for Dr Denise Marie Noha on 15 December 2013 |