- Company Overview for NORLA PREMIER LIMITED (05479409)
- Filing history for NORLA PREMIER LIMITED (05479409)
- People for NORLA PREMIER LIMITED (05479409)
- Insolvency for NORLA PREMIER LIMITED (05479409)
- More for NORLA PREMIER LIMITED (05479409)
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
|
|
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
|
|
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
|
|
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 |