- Company Overview for NORLAND (WOOLS) LIMITED (00992480)
- Filing history for NORLAND (WOOLS) LIMITED (00992480)
- People for NORLAND (WOOLS) LIMITED (00992480)
- Charges for NORLAND (WOOLS) LIMITED (00992480)
- Insolvency for NORLAND (WOOLS) LIMITED (00992480)
- More for NORLAND (WOOLS) LIMITED (00992480)
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
|
|
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
|
|
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
|
|
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
|
|
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 |