- Company Overview for NORTH NORFOLK CONSTRUCTION LIMITED (06367588)
- Filing history for NORTH NORFOLK CONSTRUCTION LIMITED (06367588)
- People for NORTH NORFOLK CONSTRUCTION LIMITED (06367588)
- Charges for NORTH NORFOLK CONSTRUCTION LIMITED (06367588)
- Insolvency for NORTH NORFOLK CONSTRUCTION LIMITED (06367588)
- More for NORTH NORFOLK CONSTRUCTION LIMITED (06367588)
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
|
|
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 |