Advanced company searchLink opens in new window

NORWOOD HOMES (VALLEY DRIVE) LIMITED

Company number 04373805

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)
05 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Sep 2017 SOAS(A) Voluntary strike-off action has been suspended
01 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2017 DS01 Application to strike the company off the register
25 Apr 2017 AA Total exemption full accounts made up to 28 February 2017
23 Jan 2017 3.6 Receiver's abstract of receipts and payments to 13 January 2017
23 Jan 2017 RM02 Notice of ceasing to act as receiver or manager
23 Jan 2017 RM02 Notice of ceasing to act as receiver or manager
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
31 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
11 Jan 2016 RM01 Appointment of receiver or manager
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
26 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
26 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
30 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
28 Mar 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
04 Mar 2013 CH01 Director's details changed for Nigel Jeremy Corban on 31 December 2012
04 Mar 2013 CH01 Director's details changed for Mr Timothy Willans Schofield on 25 August 2012
04 Mar 2013 CH03 Secretary's details changed for Nigel Jeremy Corban on 31 December 2012
22 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
16 Feb 2012 CH01 Director's details changed for Nigel Jeremy Corban on 15 February 2012
16 Feb 2012 CH01 Director's details changed for Mr Timothy Willans Schofield on 15 February 2012
16 Feb 2012 CH03 Secretary's details changed for Nigel Jeremy Corban on 15 February 2012
16 Feb 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders