- Company Overview for NORFOLK MARQUEES LIMITED (08079514)
- Filing history for NORFOLK MARQUEES LIMITED (08079514)
- People for NORFOLK MARQUEES LIMITED (08079514)
- More for NORFOLK MARQUEES LIMITED (08079514)
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) |
---|---|---|---|
16 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
16 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
26 May 2017 | AD02 | Register inspection address has been changed to Street Ashton Farmhouse Street Ashton Stretton Under Fosse Rugby Warwickshire CV23 0PH | |
27 Apr 2017 | AD01 | Registered office address changed from Drury's Transport Folgate Road North Walsham Norfolk NR28 0AJ England to 4 the Terrace North Walsham Norfolk NR28 0BU on 27 April 2017 | |
13 Jul 2016 | AA | Accounts for a dormant company made up to 31 May 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
02 Jun 2016 | AD02 | Register inspection address has been changed from Street Ashton Farm House Street Ashton Stretton Under Fosse Rugby Warwickshire CV23 0PH England to Street Ashton Farmhouse Street Ashton Stretton Under Fosse Rugby Warwickshire CV23 0PH | |
01 Jun 2016 | AD01 | Registered office address changed from Drury's Transport Folgate Road Lyngate Industrial Estate North Walsham Norfolk NR28 0AJ England to Drury's Transport Folgate Road North Walsham Norfolk NR28 0AJ on 1 June 2016 | |
22 Apr 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
19 Nov 2015 | AD01 | Registered office address changed from Laurel Cottage Meadow Lane Southrepps Norwich NR11 8NX to Drury's Transport Folgate Road Lyngate Industrial Estate North Walsham Norfolk NR28 0AJ on 19 November 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
11 Jun 2015 | CH01 | Director's details changed for Mr Glenn Cartwright on 15 February 2015 | |
11 Mar 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
05 Jun 2014 | AD04 | Register(s) moved to registered office address | |
12 Dec 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
19 Jun 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
19 Jun 2013 | AD02 | Register inspection address has been changed | |
19 Jun 2013 | AD03 | Register(s) moved to registered inspection location | |
27 May 2012 | AD01 | Registered office address changed from 2 Cathedral Road Derby DE1 3PA United Kingdom on 27 May 2012 |