Advanced company searchLink opens in new window

NORMASTEP LIMITED

Company number 06965078

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)
02 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
02 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
23 Feb 2017 4.68 Liquidators' statement of receipts and payments to 27 January 2017
12 Feb 2016 AD01 Registered office address changed from 116 London Road Camberley Surrey GU15 3TJ to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 12 February 2016
08 Feb 2016 4.20 Statement of affairs with form 4.19
08 Feb 2016 600 Appointment of a voluntary liquidator
08 Feb 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-28
25 Dec 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
07 Aug 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
13 Dec 2013 AA Total exemption small company accounts made up to 31 July 2013
25 Jul 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
05 Feb 2013 AA Total exemption small company accounts made up to 31 July 2012
07 Sep 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
01 May 2012 AA Total exemption small company accounts made up to 31 July 2011
30 Sep 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
06 Jul 2011 AA Total exemption small company accounts made up to 31 July 2010
21 Mar 2011 TM02 Termination of appointment of Total Tax: Limited as a secretary
21 Mar 2011 AD01 Registered office address changed from 17 Glasshouse Studios Fryern Court Road Fordingbridge Hants SP6 1QX on 21 March 2011
29 Sep 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
29 Sep 2010 CH01 Director's details changed for Ms Norma Edith Stephenson on 1 January 2010
29 Sep 2010 CH04 Secretary's details changed for Total Tax: Limited on 1 January 2010
17 Jul 2009 288a Secretary appointed total tax: LIMITED
17 Jul 2009 NEWINC Incorporation