Advanced company searchLink opens in new window

NORFOLK NEW BUILD COMPANY LIMITED

Company number 06787040

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)
15 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2014 DS01 Application to strike the company off the register
17 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,600
17 Jan 2014 CH01 Director's details changed for Dr Richard George Gorrod on 2 October 2009
05 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
04 Feb 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
01 Feb 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
01 Feb 2012 CH01 Director's details changed for Dr Richard George Gorrod on 24 August 2010
01 Feb 2012 AD01 Registered office address changed from C/O the Surgery Greenway Lane Fakenham Norfolk NR21 8ET on 1 February 2012
17 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
25 Jan 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
25 Jan 2011 AP01 Appointment of Doctor Carly Anna Hughes as a director
25 Jan 2011 AP01 Appointment of Doctor Patricia Alice Kendall as a director
25 Jan 2011 AP01 Appointment of Doctor Janet Elizabeth Campbell as a director
24 Jan 2011 CH01 Director's details changed for Mr John Andrew Fraser on 1 January 2011
24 Jan 2011 CH03 Secretary's details changed for Mr John Andrew Fraser on 1 January 2011
26 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
01 Feb 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
01 Feb 2010 CH01 Director's details changed for Mr John Andrew Fraser on 9 January 2010
01 Feb 2010 CH01 Director's details changed for Richard Gorrod on 9 January 2010
01 Feb 2010 CH01 Director's details changed for Dr Paolo De Marco on 9 January 2010
01 Feb 2010 SH01 Statement of capital following an allotment of shares on 1 February 2010
  • GBP 1,600
09 Jan 2009 NEWINC Incorporation