- Company Overview for NORMANBY ECO PARK LIMITED (13205546)
- Filing history for NORMANBY ECO PARK LIMITED (13205546)
- People for NORMANBY ECO PARK LIMITED (13205546)
- More for NORMANBY ECO PARK LIMITED (13205546)
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 |