About

Registered Number: 01689353
Date of Incorporation: 29/12/1982 (41 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 08/02/2017 (7 years and 2 months ago)
Registered Address: Gunwharf Terminal, Gunwharf Road, Portsmouth, Hampshire, PO1 2LA

 

Having been setup in 1982, Norlantic Ltd are based in Portsmouth in Hampshire, it's status at Companies House is "Dissolved". The company does not have any directors. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 February 2017
4.71 - Return of final meeting in members' voluntary winding-up 08 November 2016
RESOLUTIONS - N/A 15 March 2016
4.70 - N/A 15 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 15 March 2016
AP01 - Appointment of director 05 January 2016
TM01 - Termination of appointment of director 04 January 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 18 May 2015
RESOLUTIONS - N/A 24 March 2015
TM01 - Termination of appointment of director 11 March 2015
TM01 - Termination of appointment of director 11 March 2015
TM01 - Termination of appointment of director 11 March 2015
AP01 - Appointment of director 11 March 2015
AP01 - Appointment of director 11 March 2015
AP01 - Appointment of director 11 March 2015
AA - Annual Accounts 03 January 2015
AP01 - Appointment of director 08 August 2014
AR01 - Annual Return 07 May 2014
AP01 - Appointment of director 07 May 2014
CH01 - Change of particulars for director 10 February 2014
AA - Annual Accounts 04 December 2013
TM01 - Termination of appointment of director 05 November 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 02 May 2012
CH01 - Change of particulars for director 13 March 2012
AA - Annual Accounts 01 December 2011
CH01 - Change of particulars for director 27 September 2011
CH01 - Change of particulars for director 27 September 2011
AR01 - Annual Return 13 April 2011
AP01 - Appointment of director 11 April 2011
TM01 - Termination of appointment of director 11 February 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 17 April 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 18 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 December 2009
AP01 - Appointment of director 04 November 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 17 December 2008
RESOLUTIONS - N/A 23 October 2008
363a - Annual Return 07 May 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
AA - Annual Accounts 08 January 2008
287 - Change in situation or address of Registered Office 30 November 2007
288a - Notice of appointment of directors or secretaries 31 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
363a - Annual Return 18 May 2007
288c - Notice of change of directors or secretaries or in their particulars 17 May 2007
353 - Register of members 07 February 2007
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 04 January 2007
OC138 - Order of Court 23 December 2006
RESOLUTIONS - N/A 18 December 2006
225 - Change of Accounting Reference Date 11 November 2006
AA - Annual Accounts 18 October 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
288c - Notice of change of directors or secretaries or in their particulars 26 July 2006
RESOLUTIONS - N/A 08 June 2006
RESOLUTIONS - N/A 08 June 2006
RESOLUTIONS - N/A 08 June 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 June 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 June 2006
363a - Annual Return 10 May 2006
AUD - Auditor's letter of resignation 06 April 2006
288a - Notice of appointment of directors or secretaries 23 November 2005
AA - Annual Accounts 11 October 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 2005
363a - Annual Return 04 May 2005
AA - Annual Accounts 06 October 2004
363a - Annual Return 04 May 2004
AA - Annual Accounts 02 October 2003
363a - Annual Return 03 May 2003
AA - Annual Accounts 03 October 2002
363a - Annual Return 30 April 2002
288c - Notice of change of directors or secretaries or in their particulars 30 April 2002
RESOLUTIONS - N/A 19 October 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 October 2001
395 - Particulars of a mortgage or charge 18 October 2001
AA - Annual Accounts 04 July 2001
363a - Annual Return 17 April 2001
AA - Annual Accounts 02 October 2000
363a - Annual Return 03 May 2000
288c - Notice of change of directors or secretaries or in their particulars 03 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 2000
AA - Annual Accounts 06 September 1999
RESOLUTIONS - N/A 08 August 1999
RESOLUTIONS - N/A 08 August 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 August 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 August 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 August 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 August 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 August 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 August 1999
363a - Annual Return 18 May 1999
353 - Register of members 18 May 1999
288c - Notice of change of directors or secretaries or in their particulars 18 May 1999
AA - Annual Accounts 28 September 1998
363a - Annual Return 19 May 1998
AA - Annual Accounts 26 September 1997
363a - Annual Return 07 May 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
363a - Annual Return 14 August 1996
363(353) - N/A 14 August 1996
AA - Annual Accounts 12 June 1996
288 - N/A 09 November 1995
AA - Annual Accounts 05 October 1995
363s - Annual Return 16 August 1995
RESOLUTIONS - N/A 03 July 1995
RESOLUTIONS - N/A 03 July 1995
RESOLUTIONS - N/A 03 July 1995
RESOLUTIONS - N/A 03 July 1995
RESOLUTIONS - N/A 03 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 July 1995
123 - Notice of increase in nominal capital 03 July 1995
395 - Particulars of a mortgage or charge 19 June 1995
288 - N/A 19 June 1995
288 - N/A 19 June 1995
RESOLUTIONS - N/A 12 June 1995
MEM/ARTS - N/A 12 June 1995
287 - Change in situation or address of Registered Office 12 June 1995
288 - N/A 12 June 1995
288 - N/A 12 June 1995
288 - N/A 12 June 1995
288 - N/A 12 June 1995
AUD - Auditor's letter of resignation 12 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1995
123 - Notice of increase in nominal capital 12 June 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 June 1995
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 June 1995
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 June 1995
AA - Annual Accounts 02 May 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 1994
363s - Annual Return 21 July 1994
AA - Annual Accounts 11 February 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 November 1993
363s - Annual Return 18 October 1993
AA - Annual Accounts 01 November 1992
363b - Annual Return 28 July 1992
363a - Annual Return 10 April 1992
AA - Annual Accounts 28 June 1991
AA - Annual Accounts 19 November 1990
363a - Annual Return 19 November 1990
363 - Annual Return 29 September 1989
RESOLUTIONS - N/A 30 January 1989
363 - Annual Return 30 January 1989
AA - Annual Accounts 30 January 1989
AA - Annual Accounts 13 August 1987
363 - Annual Return 13 August 1987
AA - Annual Accounts 26 February 1987
363 - Annual Return 06 January 1987
287 - Change in situation or address of Registered Office 15 December 1986
363 - Annual Return 24 October 1986
288 - N/A 24 October 1986
AA - Annual Accounts 18 July 1986
288 - N/A 22 May 1986
CERTNM - Change of name certificate 07 February 1983
NEWINC - New incorporation documents 29 December 1982

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 12 October 2001 Fully Satisfied

N/A

Guarantee and debenture 01 June 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.