Advanced company searchLink opens in new window

30 NORFOLK ROAD MANAGEMENT COMPANY LTD

Company number 05484061

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 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
18 Jun 2014 DS01 Application to strike the company off the register
18 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
21 Jun 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
14 Jan 2013 AA Accounts for a dormant company made up to 30 June 2012
10 Jul 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
10 Jul 2012 AP01 Appointment of Mr Mark Saddler as a director
10 Jul 2012 TM01 Termination of appointment of Ker Directors Limited as a director
21 May 2012 TM01 Termination of appointment of Ker Secretaries Limited as a director
31 Jan 2012 AA Accounts for a dormant company made up to 30 June 2011
20 Jun 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
24 Feb 2011 AA Accounts for a dormant company made up to 30 June 2010
24 Feb 2011 CH03 Secretary's details changed for Mr Roderick Baker on 24 February 2011
24 Feb 2011 AD01 Registered office address changed from C/O Fell Reynolds 125 Sandgate Road Folkestone Kent CT20 2BL United Kingdom on 24 February 2011
17 Dec 2010 TM02 Termination of appointment of Ker Secretaries Limited as a secretary
17 Dec 2010 AD01 Registered office address changed from Enterprise House 18 Eastern Road Romford Essex RM1 3PJ on 17 December 2010
17 Dec 2010 AP03 Appointment of Mr Roderick Baker as a secretary
15 Jul 2010 AR01 Annual return made up to 17 June 2010 with full list of shareholders
15 Jul 2010 CH04 Secretary's details changed for Ker Secretaries Limited on 17 June 2010
15 Jul 2010 CH02 Director's details changed for Ker Secretaries Limited on 17 June 2010
15 Jul 2010 CH02 Director's details changed for Ker Directors Limited on 17 June 2010
19 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
15 Jul 2009 363a Return made up to 17/06/09; full list of members