- Company Overview for NORBITON FINE CHEESE CO LIMITED (06757177)
- Filing history for NORBITON FINE CHEESE CO LIMITED (06757177)
- People for NORBITON FINE CHEESE CO LIMITED (06757177)
- Charges for NORBITON FINE CHEESE CO LIMITED (06757177)
- Insolvency for NORBITON FINE CHEESE CO LIMITED (06757177)
- More for NORBITON FINE CHEESE CO LIMITED (06757177)
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 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
18 May 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 6 March 2017 | |
19 Dec 2016 | AD01 | Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to 52 Ravensfield Gardens Epsom KT19 0SR on 19 December 2016 | |
16 Mar 2016 | 4.20 | Statement of affairs with form 4.19 | |
16 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
16 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2016 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-01-22
|
|
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Feb 2015 | MR01 | Registration of charge 067571770002, created on 10 February 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2015-02-04
|
|
14 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Apr 2014 | AP01 | Appointment of Mrs Katey Barrington as a director | |
21 Jan 2014 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2014-01-21
|
|
24 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Jan 2013 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
18 Jan 2013 | CH01 | Director's details changed for Mr Bryan Barrington on 24 November 2012 | |
23 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Dec 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
26 Jan 2011 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
03 Sep 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
19 Feb 2010 | AR01 | Annual return made up to 24 November 2009 with full list of shareholders | |
19 Feb 2010 | CH01 | Director's details changed for Mr Bryan Barrington on 24 November 2009 |