- Company Overview for NORWICH SUSPENDED CEILINGS LIMITED (01275063)
- Filing history for NORWICH SUSPENDED CEILINGS LIMITED (01275063)
- People for NORWICH SUSPENDED CEILINGS LIMITED (01275063)
- Charges for NORWICH SUSPENDED CEILINGS LIMITED (01275063)
- Insolvency for NORWICH SUSPENDED CEILINGS LIMITED (01275063)
- More for NORWICH SUSPENDED CEILINGS LIMITED (01275063)
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) |
---|---|---|---|
13 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Apr 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
13 Aug 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
29 May 2014 | AD01 | Registered office address changed from Wymondham Business Centre 1 Town Green Wymondham Norfolk NR18 0PN on 29 May 2014 | |
28 May 2014 | 4.70 | Declaration of solvency | |
28 May 2014 | 600 | Appointment of a voluntary liquidator | |
28 May 2014 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2014 | AA01 | Previous accounting period extended from 31 August 2013 to 28 February 2014 | |
16 Jan 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
|
|
03 Dec 2013 | AD01 | Registered office address changed from 17 Meteor Close Norwich Airport Industrial Est Norwich NR6 6HQ on 3 December 2013 | |
03 Jul 2013 | MR05 | All of the property or undertaking has been released from charge 3 | |
19 Jun 2013 | MR04 | Satisfaction of charge 1 in full | |
22 Feb 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
16 Jan 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
17 Jan 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
24 Jan 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
17 Jan 2011 | CH01 | Director's details changed for Terry Ritson Fleming on 31 March 2010 | |
01 Apr 2010 | CH01 | Director's details changed for Terry Ritson Fleming on 31 March 2010 | |
01 Apr 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
05 Feb 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders | |
13 Mar 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
21 Jan 2009 | 363a | Return made up to 16/01/09; full list of members | |
31 Jan 2008 | 363a | Return made up to 16/01/08; full list of members |