Advanced company searchLink opens in new window

NORFOLK & WAYE (UK) LIMITED

Company number 04946712

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)
02 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2018 AA Accounts for a dormant company made up to 31 October 2017
10 Nov 2017 AP01 Appointment of Mrs Calda Catherine Bullock as a director on 8 November 2017
16 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
16 May 2017 AA Accounts for a dormant company made up to 31 October 2016
05 Dec 2016 CS01 Confirmation statement made on 29 October 2016 with updates
04 May 2016 AA Accounts for a dormant company made up to 31 October 2015
16 Dec 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
22 Jul 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for john bullock
15 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
05 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
24 Mar 2014 AA Accounts for a dormant company made up to 31 October 2013
04 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
05 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
12 Dec 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
30 May 2012 AA Total exemption small company accounts made up to 31 October 2011
04 Jan 2012 AR01 Annual return made up to 29 October 2011 with full list of shareholders
04 May 2011 AD01 Registered office address changed from 1-3 Crosby Road South Waterloo Liverpool Merseyside L22 1RG on 4 May 2011
02 Mar 2011 AA Total exemption full accounts made up to 31 October 2010
11 Feb 2011 AP01 Appointment of Mr John Derek Bullock as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 22/07/2015
11 Feb 2011 TM02 Termination of appointment of Jennifer Macoy as a secretary
11 Feb 2011 TM01 Termination of appointment of Sheila Taylor as a director
11 Feb 2011 TM01 Termination of appointment of Jennifer Macoy as a director
30 Nov 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders