- Company Overview for NORFOLK CONSTRUCTION SERVICES LIMITED (03114494)
- Filing history for NORFOLK CONSTRUCTION SERVICES LIMITED (03114494)
- People for NORFOLK CONSTRUCTION SERVICES LIMITED (03114494)
- Charges for NORFOLK CONSTRUCTION SERVICES LIMITED (03114494)
- Insolvency for NORFOLK CONSTRUCTION SERVICES LIMITED (03114494)
- More for NORFOLK CONSTRUCTION SERVICES LIMITED (03114494)
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) |
---|---|---|---|
08 Nov 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Aug 2013 | 4.43 | Notice of final account prior to dissolution | |
19 Nov 2012 | LIQ MISC | Insolvency:liquidator's progress report to 05/09/12 | |
09 Jul 2012 | AD01 | Registered office address changed from 34-40 King Street Norwich Norfolk NR1 1PD on 9 July 2012 | |
01 Nov 2011 | AD01 | Registered office address changed from 6 Whitelodge Business Estate Hall Road Norwich Norfolk NR4 6DG on 1 November 2011 | |
28 Oct 2011 | 4.31 | Appointment of a liquidator | |
12 Jan 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
07 Sep 2010 | COCOMP | Order of court to wind up | |
14 Jul 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2009 | AA | Accounts for a small company made up to 30 June 2008 | |
19 Nov 2008 | 363a | Return made up to 17/10/08; full list of members | |
21 May 2008 | 288c | Director's Change of Particulars / david monument / 02/12/2007 / HouseName/Number was: , now: 9A; Street was: 72 long road, now: hill house colney lane; Area was: framingham earl, now: cringleford; Post Code was: NR14 7RZ, now: NR4 7RE | |
21 May 2008 | 288c | Director and Secretary's Change of Particulars / elaine monument / 02/12/2007 / HouseName/Number was: , now: 9A; Street was: 72 long road, now: hill house; Area was: framingham earl, now: colney lane cingleford; Post Code was: NR14 7RZ, now: NR4 7RE | |
30 Apr 2008 | AA | Accounts for a small company made up to 30 June 2007 | |
01 Apr 2008 | 363s | Return made up to 17/10/07; full list of members | |
04 May 2007 | AA | Accounts for a small company made up to 30 June 2006 | |
23 Nov 2006 | 363s | Return made up to 17/10/06; full list of members | |
10 Apr 2006 | AA | Accounts for a small company made up to 30 June 2005 | |
26 Oct 2005 | 363s | Return made up to 17/10/05; full list of members | |
03 Feb 2005 | 363s | Return made up to 17/10/04; full list of members | |
14 Dec 2004 | AA | Accounts for a small company made up to 30 June 2004 | |
04 Oct 2003 | AA | Accounts for a small company made up to 30 June 2003 | |
20 Jan 2003 | 363s | Return made up to 17/10/02; full list of members | |
20 Jan 2003 | 363(288) |
Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary's particulars changed;director's particulars changed |