Advanced company searchLink opens in new window

NORTON RECYCLING LIMITED

Company number 07277971

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)
14 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Jun 2016 AR01 Annual return made up to 8 June 2016
Statement of capital on 2016-06-09
  • GBP 100
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
14 Apr 2015 TM01 Termination of appointment of Darren James Cooke as a director on 2 February 2015
10 Feb 2015 TM01 Termination of appointment of Anthony Creed as a director on 9 June 2014
10 Feb 2015 AP01 Appointment of Mr Scott Raymond Oliphant as a director on 9 June 2014
18 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
21 Aug 2014 AA01 Previous accounting period shortened from 30 June 2014 to 31 December 2013
09 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
03 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
27 Feb 2014 CERTNM Company name changed norton energy management services LIMITED\certificate issued on 27/02/14
  • RES15 ‐ Change company name resolution on 2014-02-27
  • NM01 ‐ Change of name by resolution
11 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
09 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
12 Jun 2012 AR01 Annual return made up to 8 June 2012
19 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
23 Feb 2012 AD01 Registered office address changed from 6 Beech Pine Close Hednesford Staffordshire WS12 4RZ United Kingdom on 23 February 2012
14 Jun 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
14 Jun 2011 AD02 Register inspection address has been changed
08 Jun 2010 NEWINC Incorporation