Advanced company searchLink opens in new window

NORTON DESIGN SOLUTIONS LIMITED

Company number 06102326

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)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2017 DS01 Application to strike the company off the register
07 Mar 2017 CS01 Confirmation statement made on 14 February 2017 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Mar 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
06 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Feb 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Feb 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
23 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Feb 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
15 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Oct 2010 AD01 Registered office address changed from 29 Winslow Drive Wigston LE18 3QG United Kingdom on 4 October 2010
08 Jul 2010 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 8 July 2010
13 May 2010 CERTNM Company name changed brookson (5516H) LIMITED\certificate issued on 13/05/10
  • RES15 ‐ Change company name resolution on 2010-05-05
13 May 2010 CONNOT Change of name notice
15 Apr 2010 CONNOT Change of name notice
16 Feb 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
29 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
13 Mar 2009 363a Return made up to 14/02/09; full list of members