- Company Overview for NORWICH INTERIOR MOULDINGS LIMITED (04618945)
- Filing history for NORWICH INTERIOR MOULDINGS LIMITED (04618945)
- People for NORWICH INTERIOR MOULDINGS LIMITED (04618945)
- Charges for NORWICH INTERIOR MOULDINGS LIMITED (04618945)
- More for NORWICH INTERIOR MOULDINGS LIMITED (04618945)
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
|
|
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
|
|
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
|
|
09 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |