About

Registered Number: 05527937
Date of Incorporation: 04/08/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 29/06/2018 (5 years and 9 months ago)
Registered Address: 53 Fore Street, Ivybridge, Devon, PL21 9AE

 

Normandy Enterprises Ltd was established in 2005, it's status in the Companies House registry is set to "Dissolved". There is one director listed for the organisation in the Companies House registry. We do not know the number of employees at Normandy Enterprises Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RICHARDS, Jane Leigh 04 August 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 June 2018
LIQ13 - N/A 29 March 2018
AD01 - Change of registered office address 06 October 2017
RESOLUTIONS - N/A 02 October 2017
LIQ01 - N/A 02 October 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 02 October 2017
CS01 - N/A 07 August 2017
AD01 - Change of registered office address 13 July 2017
RESOLUTIONS - N/A 13 May 2017
CONNOT - N/A 13 May 2017
AP01 - Appointment of director 28 March 2017
TM01 - Termination of appointment of director 28 March 2017
AA - Annual Accounts 05 October 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 31 March 2016
MR04 - N/A 02 March 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 23 August 2013
MR04 - N/A 17 August 2013
MR01 - N/A 29 July 2013
MR01 - N/A 24 July 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 20 August 2012
CH01 - Change of particulars for director 20 August 2012
CH01 - Change of particulars for director 20 August 2012
CH03 - Change of particulars for secretary 20 August 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 24 January 2011
AP01 - Appointment of director 17 January 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 23 January 2009
225 - Change of Accounting Reference Date 23 January 2009
363a - Annual Return 24 September 2008
287 - Change in situation or address of Registered Office 19 May 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 21 August 2007
AA - Annual Accounts 12 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2007
287 - Change in situation or address of Registered Office 11 December 2006
363a - Annual Return 17 August 2006
288c - Notice of change of directors or secretaries or in their particulars 25 August 2005
288c - Notice of change of directors or secretaries or in their particulars 25 August 2005
NEWINC - New incorporation documents 04 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2013 Fully Satisfied

N/A

A registered charge 24 July 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.