- Company Overview for NORMAL TM LIMITED (06854541)
- Filing history for NORMAL TM LIMITED (06854541)
- People for NORMAL TM LIMITED (06854541)
- More for NORMAL TM LIMITED (06854541)
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) |
---|---|---|---|
12 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 May 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
12 May 2016 | AD01 | Registered office address changed from 28 Northgate Mirfield West Yorkshire WF14 8ET England to 28 Northgate Mirfield West Yorkshire WF14 8ET on 12 May 2016 | |
12 May 2016 | AD01 | Registered office address changed from Mirfield Business Centre Unit 7 114 Huddersfield Road Mirfield West Yorkshire WF14 8AB England to 28 Northgate Mirfield West Yorkshire WF14 8ET on 12 May 2016 | |
12 May 2016 | TM01 | Termination of appointment of Lisa Marie Newby as a director on 31 January 2016 | |
10 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Jun 2015 | AD01 | Registered office address changed from 28 Northgate Mirfield West Yorkshire WF14 8ET to Mirfield Business Centre Unit 7 114 Huddersfield Road Mirfield West Yorkshire WF14 8AB on 30 June 2015 | |
06 May 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Apr 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
15 Apr 2013 | CH03 | Secretary's details changed for Mrs Lisa Marie Newby on 28 February 2013 | |
25 Feb 2013 | AD01 | Registered office address changed from the 1812 Building Wheatley Park Mirfield West Yorkshire WF14 8HE United Kingdom on 25 February 2013 | |
10 Aug 2012 | CH03 | Secretary's details changed for Miss Lisa Marie Fox on 10 August 2012 | |
10 Aug 2012 | CH01 | Director's details changed for Miss Lisa Marie Fox on 10 August 2012 | |
10 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |