Advanced company searchLink opens in new window

NORMANTRAIL (UK CO 3) LIMITED

Company number 05234591

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 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
13 Mar 2019 LIQ13 Return of final meeting in a members' voluntary winding up
26 Jun 2018 600 Appointment of a voluntary liquidator
07 Jun 2018 AD01 Registered office address changed from Level 20 25 Canada Square London E14 5LQ to 30 Finsbury Square London EC3P 2YU on 7 June 2018
04 Jun 2018 LIQ01 Declaration of solvency
04 Jun 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-09
01 May 2018 AP01 Appointment of Mr Kazushige Katamura as a director on 25 April 2018
01 May 2018 TM01 Termination of appointment of Hiromu Kayamori as a director on 25 April 2018
21 Nov 2017 AP01 Appointment of Mr Isao Kajimura as a director on 15 November 2017
21 Nov 2017 TM01 Termination of appointment of Ro Okaniwa as a director on 15 November 2017
24 Oct 2017 AP01 Appointment of Hiromu Kayamori as a director on 16 October 2017
24 Oct 2017 TM01 Termination of appointment of Shigeaki Ihara as a director on 16 October 2017
02 Oct 2017 AA Full accounts made up to 31 December 2016
19 Sep 2017 SH20 Statement by Directors
19 Sep 2017 SH19 Statement of capital on 19 September 2017
  • USD 1
19 Sep 2017 CAP-SS Solvency Statement dated 19/09/17
19 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 19/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
18 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with no updates
02 Jun 2017 AP03 Appointment of Sarah Jane Gregory as a secretary on 1 June 2017
02 Jun 2017 TM02 Termination of appointment of Roger Derek Simpson as a secretary on 31 May 2017
11 Oct 2016 AA Full accounts made up to 31 December 2015
14 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
29 Feb 2016 TM02 Termination of appointment of Hillary Sue Berger as a secretary on 18 February 2016
09 Oct 2015 AA Full accounts made up to 31 December 2014
01 Oct 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • USD 218,380