Advanced company searchLink opens in new window

NORMAR HOLDING COMPANY LIMITED

Company number 05307773

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)
21 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 21 December 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
09 Jan 2017 CS01 Confirmation statement made on 8 December 2016 with updates
05 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Jan 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
04 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Apr 2014 AD01 Registered office address changed from 66 Chiltern Street London W1U 4JT on 4 April 2014
27 Jan 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
22 Apr 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Dec 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Dec 2010 AD01 Registered office address changed from 82 St John Street London EC1M 4JN on 21 December 2010
21 Dec 2010 AR01 Annual return made up to 8 December 2010 with full list of shareholders
09 Dec 2009 AR01 Annual return made up to 8 December 2009 with full list of shareholders
19 Nov 2009 CH01 Director's details changed for Michael James Baker-Harber on 16 November 2009
09 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
28 Jan 2009 AA Total exemption small company accounts made up to 31 December 2007
08 Dec 2008 363a Return made up to 08/12/08; full list of members