Advanced company searchLink opens in new window

NORWICH JOINTING SERVICES LTD

Company number 07576819

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)
13 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2021 DS01 Application to strike the company off the register
02 Apr 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
03 Dec 2019 AA Micro company accounts made up to 31 March 2019
29 Mar 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
23 Nov 2018 AA Micro company accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
22 Nov 2017 AA Micro company accounts made up to 31 March 2017
29 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
22 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
14 Apr 2015 SH01 Statement of capital following an allotment of shares on 17 March 2015
  • GBP 51
13 Apr 2015 AP01 Appointment of Miss Nicola Jane Rice as a director on 17 March 2015
13 Apr 2015 AP03 Appointment of Mrs Georgina Rae Mason as a secretary on 17 March 2015
13 Apr 2015 CH01 Director's details changed for Philip Richard Mason on 17 March 2015
13 Apr 2015 CH01 Director's details changed for Matthew James Head on 17 March 2015
13 Apr 2015 SH01 Statement of capital following an allotment of shares on 17 March 2015
  • GBP 100
29 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Jul 2014 AD01 Registered office address changed from 7 Thorpe Hall Close Norwich Norfolk NR7 0TH to Bankside 300 Peachman Way Broadland Business Park Norwich England NR7 0LB on 22 July 2014
11 Apr 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
19 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Apr 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders