- Company Overview for NORWICH PLASTICS LIMITED (03598275)
- Filing history for NORWICH PLASTICS LIMITED (03598275)
- People for NORWICH PLASTICS LIMITED (03598275)
- Charges for NORWICH PLASTICS LIMITED (03598275)
- Insolvency for NORWICH PLASTICS LIMITED (03598275)
- More for NORWICH PLASTICS LIMITED (03598275)
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
|
|
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 |