Advanced company searchLink opens in new window

NORTH NORFOLK CONSTRUCTION LIMITED

Company number 06367588

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)
18 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2012 2.35B Notice of move from Administration to Dissolution on 10 January 2012
25 Aug 2011 2.24B Administrator's progress report to 10 July 2011
03 May 2011 2.16B Statement of affairs with form 2.14B
28 Mar 2011 2.23B Result of meeting of creditors
15 Mar 2011 2.17B Statement of administrator's proposal
20 Jan 2011 2.12B Appointment of an administrator
20 Jan 2011 AD01 Registered office address changed from Unit 8 Old Winery Business Park Cawston Norwich Norfolk NR10 4FE England on 20 January 2011
15 Dec 2010 AA Total exemption full accounts made up to 30 September 2009
15 Dec 2010 AD01 Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB on 15 December 2010
13 Dec 2010 AR01 Annual return made up to 11 September 2010 with full list of shareholders
Statement of capital on 2010-12-13
  • GBP 1
23 Nov 2009 AR01 Annual return made up to 11 September 2009 with full list of shareholders
24 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
24 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1
21 Oct 2008 363a Return made up to 11/09/08; full list of members
20 Oct 2008 288c Director's Change of Particulars / katie pearson / 01/08/2008 / HouseName/Number was: , now: 2D; Street was: 5 eagle close, now: stanley avenue; Area was: erpingham, now: ; Post Code was: NR11 7AW, now: NR7 0BE
08 Oct 2008 287 Registered office changed on 08/10/2008 from 2D stanley avenue norwich norfolk NR7 0BE
02 Sep 2008 287 Registered office changed on 02/09/2008 from suite 2 millbanks, hall lane norwich dereham norfolk NR20 3TQ
22 Apr 2008 288b Appointment Terminated Secretary brighton secretary LIMITED
14 Feb 2008 288a New director appointed
29 Jan 2008 288b Director resigned
11 Sep 2007 NEWINC Incorporation