Advanced company searchLink opens in new window

NORMANTON 2015 LIMITED

Company number 08723339

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)
13 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
31 May 2016 GAZ1 First Gazette notice for compulsory strike-off
21 May 2015 CERTNM Company name changed hunky gayman LIMITED\certificate issued on 21/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-15
03 Nov 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
22 Apr 2014 CERTNM Company name changed hearts business LIMITED\certificate issued on 22/04/14
  • RES15 ‐ Change company name resolution on 2014-04-17
  • NM01 ‐ Change of name by resolution
17 Apr 2014 AP01 Appointment of Mrs Lyn Maureen Smith as a director
16 Apr 2014 TM01 Termination of appointment of Roger Poulter as a director
12 Feb 2014 AD01 Registered office address changed from Mansfield I-Centre Oakham Business Park Hamilton Way Mansfield Nottinghamshire NG18 5BR England on 12 February 2014
27 Jan 2014 TM01 Termination of appointment of Richard Mcshane as a director
27 Jan 2014 TM01 Termination of appointment of Adrian Sipson as a director
27 Jan 2014 TM01 Termination of appointment of Dean Lupton as a director
08 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted