- Company Overview for NORTON MACHINING LIMITED (08317753)
- Filing history for NORTON MACHINING LIMITED (08317753)
- People for NORTON MACHINING LIMITED (08317753)
- Insolvency for NORTON MACHINING LIMITED (08317753)
- More for NORTON MACHINING LIMITED (08317753)
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) |
---|---|---|---|
04 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Aug 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 25 May 2022 | |
02 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2021 | AD01 | Registered office address changed from Unit a/B Breneer Industrial Estate Station Drive Brierley Hill West Midlands DY5 3JZ England to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 16 June 2021 | |
15 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
15 Jun 2021 | LIQ01 | Declaration of solvency | |
26 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 May 2021 | AD01 | Registered office address changed from Norton House Moor Street Brierley Hill West Midlands DY5 3SP to Unit a/B Breneer Industrial Estate Station Drive Brierley Hill West Midlands DY5 3JZ on 19 May 2021 | |
11 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with updates | |
16 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with updates | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with updates | |
11 Dec 2018 | PSC04 | Change of details for Mrs Victoria Jane Downie as a person with significant control on 12 November 2018 | |
11 Dec 2018 | PSC04 | Change of details for Mr Peter Downie as a person with significant control on 12 November 2018 | |
11 Dec 2018 | CH01 | Director's details changed for Mr Peter Downie on 12 November 2018 | |
13 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with updates | |
22 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
04 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
23 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Jan 2015 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
|