- Company Overview for NORFOLK WOOD WARM CIC (07951853)
- Filing history for NORFOLK WOOD WARM CIC (07951853)
- People for NORFOLK WOOD WARM CIC (07951853)
- More for NORFOLK WOOD WARM CIC (07951853)
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) |
---|---|---|---|
05 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2015 | DS01 | Application to strike the company off the register | |
02 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jul 2014 | AR01 | Annual return made up to 16 February 2014 no member list | |
01 Jul 2014 | AP01 | Appointment of Mr Mike Urry as a director on 2 January 2014 | |
01 Jul 2014 | CH01 | Director's details changed for Mr Trevor Edward Bevan on 2 January 2014 | |
01 Jul 2014 | CH01 | Director's details changed for Mr James Michael Joyce on 2 January 2014 | |
01 Jul 2014 | AD01 | Registered office address changed from C/O One Way Circuits Station Road Lenwade Norwich Norfolk NR9 5LY United Kingdom on 1 July 2014 | |
01 Jul 2014 | AD01 | Registered office address changed from 27 Cozens-Hardy Road Norwich NR7 8QF England on 1 July 2014 | |
17 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2014 | TM01 | Termination of appointment of Saffron Myhill-Hunt as a director on 2 January 2014 | |
11 Jan 2014 | TM01 | Termination of appointment of Phillip Alexander Hunt as a director on 2 January 2014 | |
10 Jan 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
29 Aug 2013 | AD01 | Registered office address changed from 31 Reepham Road Bawdeswell Norfolk NR20 4RU on 29 August 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 16 February 2013 no member list | |
16 Feb 2012 | CICINC | Incorporation of a Community Interest Company |