Advanced company searchLink opens in new window

NORMANBY ECO PARK LIMITED

Company number 13205546

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)
07 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2023 AD01 Registered office address changed from Yard 2 Dawes Lane Scunthorpe DN16 1DW England to 6 Grange Road Hove BN3 5HU on 9 June 2023
09 Jun 2023 AD01 Registered office address changed from 6 Grange Road Hove BN3 5HU England to Yard 2 Dawes Lane Scunthorpe DN16 1DW on 9 June 2023
05 Jun 2023 AD01 Registered office address changed from Unit 4 Park Farm Road Sterling Business Park Foxhills Industrial Estate Scunthorpe North Lincolnshire DN15 8QP England to 6 Grange Road Hove BN3 5HU on 5 June 2023
24 May 2023 CS01 Confirmation statement made on 18 May 2023 with updates
18 May 2023 AP01 Notice of removal of a director
18 May 2023 PSC01 Notification of Tyrell David Dankwa as a person with significant control on 18 May 2023
18 May 2023 TM01 Termination of appointment of Daniel Thomas Wilkinson as a director on 18 May 2023
18 May 2023 PSC07 Cessation of Daniel Thomas Wilkinson as a person with significant control on 18 May 2023
02 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2023 AA Accounts for a dormant company made up to 28 February 2022
17 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
30 May 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
22 Feb 2022 AD01 Registered office address changed from Sbr House, Winterton Road Scunthorpe North Lincolnshire DN15 0DH United Kingdom to Unit 4 Park Farm Road Sterling Business Park Foxhills Industrial Estate Scunthorpe North Lincolnshire DN15 8QP on 22 February 2022
22 Feb 2022 PSC01 Notification of Daniel Thomas Wilkinson as a person with significant control on 21 February 2022
22 Feb 2022 PSC07 Cessation of Morgan Bailey Rush as a person with significant control on 21 February 2022
22 Feb 2022 AP01 Appointment of Mr Daniel Thomas Wilkinson as a director on 21 February 2022
22 Feb 2022 TM01 Termination of appointment of Matthew Berry as a director on 21 February 2022
26 May 2021 CS01 Confirmation statement made on 26 May 2021 with updates
26 May 2021 AP01 Appointment of Mr Matthew Berry as a director on 11 May 2021
26 May 2021 TM01 Termination of appointment of Tomothy Hyett as a director on 11 May 2021
26 May 2021 PSC01 Notification of Morgan Bailey Rush as a person with significant control on 11 May 2021
26 May 2021 PSC07 Cessation of Tom Warren as a person with significant control on 16 February 2021