Advanced company searchLink opens in new window

NOR-MECH LIMITED

Company number 05463571

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)
04 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 5 May 2023
04 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 5 May 2022
18 May 2021 AD01 Registered office address changed from Cemex House Tan House Lane (Behind Samuel House) Widnes Cheshire WA8 0RR England to No 1 Old Hall Street Liverpool Merseyside L3 9HF on 18 May 2021
17 May 2021 600 Appointment of a voluntary liquidator
17 May 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-06
17 May 2021 LIQ02 Statement of affairs
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2019 AA Total exemption full accounts made up to 31 May 2018
04 Jul 2019 CS01 Confirmation statement made on 25 May 2019 with updates
04 Jul 2019 SH01 Statement of capital following an allotment of shares on 1 June 2018
  • GBP 11
04 Jul 2019 SH01 Statement of capital following an allotment of shares on 1 June 2018
  • GBP 11
04 Jul 2019 SH01 Statement of capital following an allotment of shares on 1 June 2018
  • GBP 11
04 Jul 2019 SH01 Statement of capital following an allotment of shares on 1 June 2018
  • GBP 11
04 Jul 2019 SH01 Statement of capital following an allotment of shares on 1 June 2018
  • GBP 11
04 Jul 2019 SH01 Statement of capital following an allotment of shares on 1 June 2018
  • GBP 11
04 Jul 2019 SH01 Statement of capital following an allotment of shares on 1 June 2018
  • GBP 11
04 Jul 2019 SH01 Statement of capital following an allotment of shares on 1 June 2018
  • GBP 11
04 Jul 2019 SH01 Statement of capital following an allotment of shares on 1 June 2018
  • GBP 11
08 Apr 2019 TM01 Termination of appointment of Jennifer Crampton as a director on 28 March 2019
05 Apr 2019 PSC07 Cessation of Jennifer Crampton as a person with significant control on 29 March 2019
05 Apr 2019 TM02 Termination of appointment of Jennifer Crampton as a secretary on 29 March 2019
06 Jun 2018 CS01 Confirmation statement made on 25 May 2018 with updates
03 May 2018 AD01 Registered office address changed from 23 Sinclair Way Prescot Business Park Prescot Merseyside L34 1QL to Cemex House Tan House Lane (Behind Samuel House) Widnes Cheshire WA8 0RR on 3 May 2018
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017