Advanced company searchLink opens in new window

NORLAND (WOOLS) LIMITED

Company number 00992480

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)
05 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 25 February 2018
23 Mar 2017 4.68 Liquidators' statement of receipts and payments to 25 February 2017
16 Mar 2016 600 Appointment of a voluntary liquidator
16 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-26
15 Mar 2016 4.20 Statement of affairs with form 4.19
25 Jan 2016 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 50,000
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jan 2015 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 50,000
08 Jan 2015 TM01 Termination of appointment of Roland Burgess as a director on 16 April 2014
29 Oct 2014 AD01 Registered office address changed from 93-105 St James' Boulevard Newcastle upon Tyne NE1 4BW to Unit 10 Toll Bridge Road Blaydon Trade Park Blaydon-on-Tyne Tyne and Wear NE21 5TR on 29 October 2014
09 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Jan 2014 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 50,000
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Sep 2013 MR05 All of the property or undertaking has been released from charge 2
22 Jan 2013 AR01 Annual return made up to 2 December 2012 with full list of shareholders
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Jan 2012 AR01 Annual return made up to 2 December 2011 with full list of shareholders
25 Nov 2011 CH01 Director's details changed for Mr William Roland Edward Burgess on 25 November 2011
25 Nov 2011 CH01 Director's details changed for Roland Burgess on 25 November 2011
25 Nov 2011 CH03 Secretary's details changed for Mr William Roland Edward Burgess on 25 November 2011
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Jan 2011 AR01 Annual return made up to 2 December 2010 with full list of shareholders
13 Jan 2011 CH01 Director's details changed for Mr Terrence Knox on 4 June 2010