- Company Overview for THE NORMAN LAUD ASSOCIATION (05060618)
- Filing history for THE NORMAN LAUD ASSOCIATION (05060618)
- People for THE NORMAN LAUD ASSOCIATION (05060618)
- Insolvency for THE NORMAN LAUD ASSOCIATION (05060618)
- More for THE NORMAN LAUD ASSOCIATION (05060618)
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
|
|
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 |