Advanced company searchLink opens in new window

NORLA PREMIER LIMITED

Company number 05479409

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)
20 Sep 2012 GAZ2 Final Gazette dissolved following liquidation
20 Jun 2012 4.71 Return of final meeting in a members' voluntary winding up
31 Jan 2012 4.51 Certificate that Creditors have been paid in full
22 Dec 2011 600 Appointment of a voluntary liquidator
22 Dec 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-12-09
22 Dec 2011 4.70 Declaration of solvency
22 Dec 2011 AD01 Registered office address changed from 30a Binley Road Coventry CV3 1JA United Kingdom on 22 December 2011
28 Oct 2011 AA Group of companies' accounts made up to 28 February 2011
18 Oct 2011 AA01 Previous accounting period shortened from 31 July 2011 to 28 February 2011
07 Sep 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
Statement of capital on 2011-09-07
  • GBP 430
30 Jun 2011 AP03 Appointment of Mr Philip Hazelwood as a secretary
26 May 2011 AA Group of companies' accounts made up to 31 July 2010
20 May 2011 TM02 Termination of appointment of Gabrielle Mcbride as a secretary
20 May 2011 TM01 Termination of appointment of Grenville Norton as a director
05 Aug 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
04 Aug 2010 AD01 Registered office address changed from Norla House Coventry Innovation Village Cov Uni Technology Park, Cheetah Road Coventry Warwickshire CV1 2TL United Kingdom on 4 August 2010
04 May 2010 AA Group of companies' accounts made up to 31 July 2009
13 Jul 2009 363a Return made up to 11/07/09; full list of members
01 Jun 2009 AA Group of companies' accounts made up to 31 July 2008
14 Jul 2008 363a Return made up to 11/07/08; full list of members
26 Jun 2008 AA Group of companies' accounts made up to 31 July 2007
23 Jun 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 May 2008 288c Secretary's Change of Particulars / gabrielle mcbride / 19/05/2008 / HouseName/Number was: , now: stonehouse farm; Street was: 1 baron leigh drive, now: leicester lane; Area was: , now: cubbington heath; Post Town was: coventry, now: leamington spa; Region was: west midlands, now: warwickshire; Post Code was: CV4 8AB, now: CV32 6QZ; Country was: ,
19 May 2008 288c Director's Change of Particulars / grenville norton / 19/05/2008 / HouseName/Number was: , now: stonehouse farm; Street was: 1 baron leigh drive, now: leicester lane; Area was: , now: cubbington heath; Post Town was: coventry, now: leamington spa; Region was: west midlands, now: warwickshire; Post Code was: CV4 8AB, now: CV32 6QZ; Country was: , no
17 Apr 2008 287 Registered office changed on 17/04/2008 from leofric house 18B binley road gosford green coventry warwickshire CV3 1JN