Advanced company searchLink opens in new window

NORWICH PLASTICS LIMITED

Company number 03598275

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 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 24 April 2024
24 May 2023 AA Total exemption full accounts made up to 31 October 2022
23 May 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
12 May 2023 LIQ02 Statement of affairs
12 May 2023 AD01 Registered office address changed from The Cottage 87 Yarmouth Road Norwich Norfolk NR7 0HF England to 6 Central Avenue St. Andrews Business Park Thorpe St Andrew Norwich NR7 0HR on 12 May 2023
12 May 2023 600 Appointment of a voluntary liquidator
12 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-25
01 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
01 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
02 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
29 Mar 2021 PSC04 Change of details for Ms Emma George as a person with significant control on 29 March 2021
29 Mar 2021 TM02 Termination of appointment of Emma George as a secretary on 29 March 2021
29 Mar 2021 CH01 Director's details changed for Ms Emma George on 29 March 2021
09 Mar 2021 AA Total exemption full accounts made up to 31 October 2020
02 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
19 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
20 Apr 2020 AD01 Registered office address changed from Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR United Kingdom to The Cottage 87 Yarmouth Road Norwich Norfolk NR7 0HF on 20 April 2020
04 Sep 2019 CS01 Confirmation statement made on 15 July 2019 with updates
04 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
20 Aug 2018 CS01 Confirmation statement made on 15 July 2018 with updates
20 Aug 2018 PSC07 Cessation of Steven James George as a person with significant control on 21 June 2018
20 Aug 2018 PSC04 Change of details for Ms Emma George as a person with significant control on 21 June 2018
09 Apr 2018 AA Total exemption full accounts made up to 31 October 2017
06 Mar 2018 AD01 Registered office address changed from 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR to Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR on 6 March 2018
01 Aug 2017 CS01 Confirmation statement made on 15 July 2017 with no updates