Advanced company searchLink opens in new window

NORMANBY WEFCO LIMITED

Company number 03061527

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)
13 Aug 2015 AC92 Restoration by order of the court
05 Jun 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2010 3.6 Receiver's abstract of receipts and payments to 8 July 2010
19 Jul 2010 LQ02 Notice of ceasing to act as receiver or manager
16 Oct 2009 3.6 Receiver's abstract of receipts and payments to 27 September 2009
28 Sep 2009 405(2) Notice of ceasing to act as receiver or manager
30 Oct 2008 3.6 Receiver's abstract of receipts and payments to 27 September 2008
05 Dec 2007 MISC Form 3.2 - statement of affairs
05 Dec 2007 3.10 Administrative Receiver's report
16 Oct 2007 287 Registered office changed on 16/10/07 from: britannia works spring gardens gainsborough lincolnshire DN21 2AZ
05 Oct 2007 405(1) Appointment of receiver/manager
02 Jul 2007 363s Return made up to 25/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
26 Apr 2007 288a New director appointed
07 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
18 Dec 2006 288a New director appointed
12 Sep 2006 AA Total exemption small company accounts made up to 31 March 2005
18 Jul 2006 363s Return made up to 25/05/06; full list of members
20 Dec 2005 288a New director appointed
20 Dec 2005 288a New director appointed
27 Jun 2005 363s Return made up to 25/05/05; full list of members
21 Jun 2005 AA Full accounts made up to 31 March 2004
04 May 2005 395 Particulars of mortgage/charge