Advanced company searchLink opens in new window

THE NORMAN LAUD ASSOCIATION

Company number 05060618

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)
27 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
27 Jul 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 28 January 2022
28 Aug 2021 AD01 Registered office address changed from C/O Begbies Traynor Broad Quay House Prince Street Bristol BS1 4DJ to St. James Court 9/12 st. James Parade Bristol BS1 3LH on 28 August 2021
11 Mar 2021 TM01 Termination of appointment of Saima Zulfiqar as a director on 10 March 2021
11 Mar 2021 TM01 Termination of appointment of Drina Marija Walters as a director on 10 March 2021
11 Mar 2021 TM01 Termination of appointment of Heather Margaret Legge as a director on 10 March 2021
11 Mar 2021 TM01 Termination of appointment of Linda Marie Brown as a director on 10 March 2021
05 Feb 2021 AD01 Registered office address changed from Lime Grove House Lime Grove Sutton Coldfield West Midlands B73 5JN United Kingdom to C/O Begbies Traynor Broad Quay House Prince Street Bristol BS1 4DJ on 5 February 2021
04 Feb 2021 600 Appointment of a voluntary liquidator
04 Feb 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-29
03 Feb 2021 LIQ02 Statement of affairs
03 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
22 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
03 Jan 2020 AA Accounts for a small company made up to 31 March 2019
22 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
22 Jan 2019 CH01 Director's details changed for Mrs Saima Zulfiqar on 22 January 2019
22 Jan 2019 CH01 Director's details changed for Mrs Heather Margaret Legge on 22 January 2019
22 Jan 2019 CH01 Director's details changed for Mr Neil David Atkinson on 22 January 2019
22 Jan 2019 PSC04 Change of details for Mrs Elaine Ann Mountford as a person with significant control on 22 January 2019
22 Jan 2019 PSC04 Change of details for Mr Neil David Atkinson as a person with significant control on 22 January 2019
06 Dec 2018 AA Accounts for a small company made up to 31 March 2018
25 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
23 Nov 2017 AA Full accounts made up to 31 March 2017
04 Apr 2017 AD01 Registered office address changed from C/O the Norman Laud Association 335 Birmingham Rd Wylde Green Sutton Coldfield West Midlands B72 1DL to Lime Grove House Lime Grove Sutton Coldfield West Midlands B73 5JN on 4 April 2017