Advanced company searchLink opens in new window

NORFOLK LIMITED

Company number 02786088

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)
27 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2020 DS01 Application to strike the company off the register
12 Jun 2020 TM01 Termination of appointment of David Munton as a director on 5 June 2020
12 Jun 2020 TM01 Termination of appointment of Malcolm Gomersall as a director on 5 June 2020
11 Jun 2020 AP01 Appointment of Mr Malcolm Gomersall as a director on 5 June 2020
11 Jun 2020 AP01 Appointment of Mr David Munton as a director on 5 June 2020
17 Feb 2020 AA Accounts for a dormant company made up to 31 January 2020
15 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
08 Aug 2019 AA Accounts for a dormant company made up to 31 January 2019
24 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
24 Apr 2018 AA Accounts for a dormant company made up to 31 January 2018
16 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with updates
15 Jan 2018 PSC01 Notification of Darren Michael Bear as a person with significant control on 27 September 2017
15 Jan 2018 PSC07 Cessation of Anders Charles Rasmussen as a person with significant control on 27 September 2017
23 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
03 Oct 2017 TM01 Termination of appointment of Anders Charles Rasmussen as a director on 27 September 2017
02 Oct 2017 AP01 Appointment of Darren Michael Bear as a director on 27 September 2017
16 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
03 Nov 2016 AA Accounts for a dormant company made up to 31 January 2016
25 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
27 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
21 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
19 Nov 2014 TM01 Termination of appointment of Nigel Rudolph Savory as a director on 19 November 2014
18 Nov 2014 AP03 Appointment of James Robert Brown as a secretary on 17 November 2014