Advanced company searchLink opens in new window

N M R (NORWICH) PROPERTIES LIMITED

Company number 06072921

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)
30 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2017 DS01 Application to strike the company off the register
02 Jun 2016 AA Total exemption small company accounts made up to 31 January 2016
09 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
29 May 2015 AA Total exemption small company accounts made up to 31 January 2015
05 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
10 Jul 2014 AA Total exemption small company accounts made up to 31 January 2014
10 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
29 May 2013 AA Total exemption small company accounts made up to 31 January 2013
11 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
22 Jun 2012 AA Total exemption small company accounts made up to 31 January 2012
17 Feb 2012 AP03 Appointment of Mrs Stephanie Ann Coe as a secretary
17 Feb 2012 TM02 Termination of appointment of Michael Coe as a secretary
17 Feb 2012 TM01 Termination of appointment of Paul Gee as a director
15 Feb 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
01 Jun 2011 AA Total exemption small company accounts made up to 31 January 2011
24 Feb 2011 AD01 Registered office address changed from Holly Lodge 118 Corton Cone Lane Corton Lowestoft Suffolk NR32 5HD on 24 February 2011
23 Feb 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
17 Jan 2011 TM01 Termination of appointment of Richard Smith as a director
27 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
05 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
05 Feb 2010 TM02 Termination of appointment of Michael Cue as a secretary
09 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
03 Mar 2009 363a Return made up to 30/01/09; full list of members