Advanced company searchLink opens in new window

NORWICH INTERIOR MOULDINGS LIMITED

Company number 04618945

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)
14 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2019 DS01 Application to strike the company off the register
31 Jan 2019 AA Micro company accounts made up to 31 March 2018
13 Dec 2018 MR04 Satisfaction of charge 046189450002 in full
28 Jan 2018 CS01 Confirmation statement made on 28 January 2018 with updates
25 Jan 2018 PSC07 Cessation of Stefan Alexander Battrick-Newall as a person with significant control on 25 January 2018
25 Jan 2018 PSC02 Notification of Capital Base Investments Ltd as a person with significant control on 25 January 2018
25 Jan 2018 PSC01 Notification of Stefan Alexander Battrick-Newall as a person with significant control on 25 January 2018
25 Jan 2018 PSC07 Cessation of John Webster Whyte as a person with significant control on 25 January 2018
25 Jan 2018 TM01 Termination of appointment of John Webster Whyte as a director on 25 January 2018
25 Jan 2018 TM02 Termination of appointment of Graham Whyte as a secretary on 25 January 2018
23 Jan 2018 AP01 Appointment of Mr Jonathan Leigh Battrick-Newall as a director on 16 January 2018
23 Jan 2018 AP01 Appointment of Mr Stefan Alexander Battrick-Newall as a director on 16 January 2018
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 Feb 2017 CS01 Confirmation statement made on 17 December 2016 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
12 Jan 2016 AD01 Registered office address changed from 46 Hurricane Way Norwich Norfolk NR6 6JB to 8 Hurricane Way Norwich Norfolk NR6 6EY on 12 January 2016
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Apr 2015 MR01 Registration of charge 046189450002, created on 20 March 2015
05 Mar 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
26 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Jan 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
09 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013