Advanced company searchLink opens in new window

NORGE NATURALS LTD

Company number 10679519

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)
09 Dec 2024 GAZ2 Final Gazette dissolved following liquidation
09 Sep 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 2 September 2023
02 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 2 September 2022
14 Sep 2021 600 Appointment of a voluntary liquidator
14 Sep 2021 LIQ02 Statement of affairs
14 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-03
09 Sep 2021 AD01 Registered office address changed from 34 Hazelwood Road Bolton Greater Manchester BL1 6ER to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 9 September 2021
27 Feb 2021 AA Micro company accounts made up to 28 February 2020
11 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with updates
11 Dec 2020 TM01 Termination of appointment of Samantha Salthouse as a director on 9 December 2020
11 Dec 2020 PSC01 Notification of Shaun Mataciunas as a person with significant control on 10 December 2020
11 Dec 2020 AP01 Appointment of Mr Shaun Mataciunas as a director on 10 December 2020
11 Dec 2020 PSC07 Cessation of Samantha Salthouse as a person with significant control on 9 December 2020
03 Dec 2020 CS01 Confirmation statement made on 30 September 2020 with updates
03 Dec 2020 PSC01 Notification of Samantha Salthouse as a person with significant control on 30 September 2020
03 Dec 2020 PSC07 Cessation of Shaun Mataciunas as a person with significant control on 30 September 2020
03 Dec 2020 AP01 Appointment of Miss Samantha Salthouse as a director on 30 September 2020
30 Nov 2020 TM01 Termination of appointment of Shaun Mataciunas as a director on 29 September 2020
24 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
09 Apr 2020 AD01 Registered office address changed from Unit 14 Egyptian Mill Egyptian Street Bolton BL1 2HS England to 34 Hazelwood Road Bolton Greater Manchester BL1 6ER on 9 April 2020
30 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
02 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with updates
08 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
18 Dec 2018 TM01 Termination of appointment of Ian Sanderson as a director on 3 December 2018