- Company Overview for NORTON RECYCLING LIMITED (07277971)
- Filing history for NORTON RECYCLING LIMITED (07277971)
- People for NORTON RECYCLING LIMITED (07277971)
- More for NORTON RECYCLING LIMITED (07277971)
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
|
|
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
|
|
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
|
|
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
|
|
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 |