Advanced company searchLink opens in new window

NORWEX UK LTD

Company number 09874566

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)
27 Jun 2024 LIQ01 Declaration of solvency
18 Jun 2024 AD01 Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1RL England to 44-46 Old Steine Brighton BN1 1NH on 18 June 2024
18 Jun 2024 600 Appointment of a voluntary liquidator
18 Jun 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-06-06
19 Apr 2024 TM01 Termination of appointment of Judith Karin Letain as a director on 1 April 2024
21 Mar 2024 CH01 Director's details changed for Ms Judith Karin Letain on 18 March 2024
21 Mar 2024 CH01 Director's details changed for Mr Timothy Zrinzo on 18 March 2024
21 Mar 2024 AD01 Registered office address changed from Farm Cottage Felmersham Road Carlton Bedford MK43 7NA England to Amelia House Crescent Road Worthing West Sussex BN11 1RL on 21 March 2024
20 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
24 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
26 Sep 2023 AA01 Previous accounting period extended from 31 December 2022 to 30 June 2023
08 Aug 2023 AA Accounts for a small company made up to 31 December 2021
15 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2022 AD01 Registered office address changed from 4200 Waterside Centre Solihull Parkway Birmingham Business Park Birmingham B37 7YN England to Farm Cottage Felmersham Road Carlton Bedford MK43 7NA on 17 November 2022
16 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
19 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2022 AA Accounts for a small company made up to 31 December 2020
18 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2022 CS01 Confirmation statement made on 15 November 2021 with no updates
13 Jan 2021 AA Unaudited abridged accounts made up to 31 December 2019
07 Jan 2021 CS01 Confirmation statement made on 15 November 2020 with no updates
18 Nov 2020 TM01 Termination of appointment of Veerle Van Meel as a director on 18 November 2020