- Company Overview for NORTON COMMERCIAL DATA LIMITED (09287867)
- Filing history for NORTON COMMERCIAL DATA LIMITED (09287867)
- People for NORTON COMMERCIAL DATA LIMITED (09287867)
- More for NORTON COMMERCIAL DATA LIMITED (09287867)
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) |
---|---|---|---|
23 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jul 2018 | DS01 | Application to strike the company off the register | |
04 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 30 October 2017 with updates | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
08 Sep 2016 | AD01 | Registered office address changed from Unit 119 Angelsey Court Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UL to Finance House 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE on 8 September 2016 | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Jul 2016 | CH01 | Director's details changed for Mr Darren James Cooke on 31 March 2016 | |
02 Mar 2016 | AA01 | Previous accounting period extended from 31 October 2015 to 31 December 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
15 Dec 2014 | TM01 | Termination of appointment of Matthew John Pennell as a director on 12 December 2014 | |
30 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-30
|