Advanced company searchLink opens in new window

NORWICH KITCHEN & BEDROOM CENTRE LIMITED

Company number 01487864

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)
06 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2017 4.71 Return of final meeting in a members' voluntary winding up
03 May 2016 4.68 Liquidators' statement of receipts and payments to 29 March 2016
07 May 2015 AD01 Registered office address changed from 1 Market Place Loddon Norwich Norfolk NR14 6EY to King Street House 15 Upper King Street Norwich NR3 1RB on 7 May 2015
15 Apr 2015 4.70 Declaration of solvency
15 Apr 2015 600 Appointment of a voluntary liquidator
15 Apr 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-30
31 Mar 2015 AP01 Appointment of Trevor John Roberts as a director on 8 July 2014
31 Mar 2015 TM01 Termination of appointment of Timothy Andrew Hipkin as a director on 8 July 2014
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 16,775
27 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
14 Jun 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
31 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
15 Jun 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
28 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
15 Jun 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
09 May 2011 AD01 Registered office address changed from Unit 10 Ars Complex Langley Road Chedgrave Norwich Norfolk NR14 6HD on 9 May 2011
28 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
16 Jun 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
16 Jun 2010 CH01 Director's details changed for Mr Timothy Andrew Hipkin on 19 May 2010
12 Aug 2009 AA Total exemption full accounts made up to 31 December 2008
14 Jun 2009 363a Return made up to 19/05/09; full list of members
15 Apr 2009 225 Accounting reference date extended from 30/06/2008 to 31/12/2008
01 Aug 2008 AA Total exemption full accounts made up to 30 June 2007