- Company Overview for NORFOLK OAK FRAMES LTD (07981901)
- Filing history for NORFOLK OAK FRAMES LTD (07981901)
- People for NORFOLK OAK FRAMES LTD (07981901)
- More for NORFOLK OAK FRAMES LTD (07981901)
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 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
07 Apr 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
07 Apr 2015 | AD01 | Registered office address changed from The Old Surgery 1B Cannerby Lane Norwich Norfolk NR7 8NQ to Evolution House Delft Way Norwich Airport Norwich Norfolk NR6 6BB on 7 April 2015 | |
30 Dec 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 September 2014 | |
21 Nov 2014 | TM01 | Termination of appointment of Benjamin Toby James as a director on 17 November 2014 | |
03 Sep 2014 | TM01 | Termination of appointment of Jonathan Harry Gunn as a director on 21 August 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
26 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
22 Mar 2013 | TM01 | Termination of appointment of Nial Adams as a director | |
12 Mar 2012 | AD01 | Registered office address changed from Hollybrook House 4 Station Road West Runton Cromer Norfolk NR27 9QD England on 12 March 2012 | |
08 Mar 2012 | NEWINC |
Incorporation
|