Advanced company searchLink opens in new window

NOTORFORVER CONTRACTING LTD

Company number 10610714

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)
16 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
12 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2023 CS01 Confirmation statement made on 23 January 2022 with no updates
10 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2021 CS01 Confirmation statement made on 23 January 2021 with updates
23 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
16 Jan 2020 AD01 Registered office address changed from Ground Floor Office 11 Kidderminster Road Bromsgrove B61 7JJ United Kingdom to Office 3/4, Loverock House Brettell Lane Brierley Hill DY5 3JS on 16 January 2020
20 Dec 2019 AD01 Registered office address changed from Office a Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP England to Ground Floor Office 11 Kidderminster Road Bromsgrove B61 7JJ on 20 December 2019
17 Dec 2019 AA Micro company accounts made up to 5 April 2019
01 Mar 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
06 Nov 2018 AA Micro company accounts made up to 5 April 2018
18 Jun 2018 AA01 Previous accounting period extended from 28 February 2018 to 5 April 2018
28 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates
28 Feb 2018 PSC01 Notification of Annabelle Miramonte as a person with significant control on 6 April 2017
17 Nov 2017 AP01 Appointment of Cecilia Pornia as a director on 6 April 2017
17 Jul 2017 AD01 Registered office address changed from Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD to Office a Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP on 17 July 2017
25 May 2017 AP01 Appointment of Ms Anabelle Miramonte as a director on 11 May 2017
24 May 2017 TM01 Termination of appointment of Donna Parton as a director on 11 May 2017
29 Mar 2017 AD01 Registered office address changed from 143 Duke Street St. Helens WA10 2JE United Kingdom to Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD on 29 March 2017