- Company Overview for NORSCOT INNS LIMITED (03412971)
- Filing history for NORSCOT INNS LIMITED (03412971)
- People for NORSCOT INNS LIMITED (03412971)
- Charges for NORSCOT INNS LIMITED (03412971)
- Insolvency for NORSCOT INNS LIMITED (03412971)
- More for NORSCOT INNS LIMITED (03412971)
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) |
---|---|---|---|
03 May 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Feb 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Apr 2015 | AD01 | Registered office address changed from 1 Duke Street South Molton Devon EX36 3AL to Hjs Recovery 12-14 Carlton Place Southampton Hampshire SO15 2EA on 30 April 2015 | |
28 Apr 2015 | 4.20 | Statement of affairs with form 4.19 | |
28 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
28 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 30 January 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
17 Feb 2014 | AP01 | Appointment of Mrs Tracy Anne Buckley as a director | |
17 Feb 2014 | TM01 | Termination of appointment of Robert Sunley as a director | |
28 Oct 2013 | AA | Total exemption small company accounts made up to 30 January 2013 | |
24 Sep 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
|
|
24 Sep 2013 | TM02 | Termination of appointment of Janice Scoular as a secretary | |
24 Sep 2013 | AD01 | Registered office address changed from 1 Duke Street South Molton Devon EX36 3AL England on 24 September 2013 | |
24 Sep 2013 | AD01 | Registered office address changed from Independence House 11 Bear Street Barnstaple Devon EX32 7DX on 24 September 2013 | |
26 Oct 2012 | AA | Total exemption full accounts made up to 30 January 2012 | |
17 Aug 2012 | AR01 | Annual return made up to 20 July 2012 with full list of shareholders | |
29 Oct 2011 | AA | Total exemption small company accounts made up to 30 January 2011 | |
07 Aug 2011 | AR01 | Annual return made up to 20 July 2011 with full list of shareholders | |
27 Nov 2010 | AA | Total exemption small company accounts made up to 30 January 2010 | |
16 Aug 2010 | AR01 | Annual return made up to 20 July 2010 with full list of shareholders | |
16 Aug 2010 | CH01 | Director's details changed for Robert Samuel Sunley on 1 January 2010 | |
28 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
22 Jul 2009 | 363a | Return made up to 20/07/09; full list of members | |
02 Dec 2008 | AA | Total exemption small company accounts made up to 31 January 2008 |