- Company Overview for NORWOOD STORES LIMITED (08418703)
- Filing history for NORWOOD STORES LIMITED (08418703)
- People for NORWOOD STORES LIMITED (08418703)
- Insolvency for NORWOOD STORES LIMITED (08418703)
- More for NORWOOD STORES LIMITED (08418703)
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) |
---|---|---|---|
11 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Aug 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Aug 2015 | AD01 | Registered office address changed from 14 Derby Road Stapleford Nottingham NG9 7AA to C/O Kingsland Business Recovery 14 Derby Road Stapleford Nottinghamshire NG9 7AA on 21 August 2015 | |
29 Jun 2015 | AD01 | Registered office address changed from Coombe Lodge Bourne Lane Blagdon North Somerset BS40 7RG to 14 Derby Road Stapleford Nottingham NG9 7AA on 29 June 2015 | |
24 Jun 2015 | 4.20 | Statement of affairs with form 4.19 | |
24 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
24 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
30 May 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
11 Mar 2014 | CH01 | Director's details changed for Mr Michael Simon Green on 1 August 2013 | |
17 Jun 2013 | AD01 | Registered office address changed from Bennetts High Street Wrington Avon BS40 5QB United Kingdom on 17 June 2013 | |
22 Mar 2013 | TM01 | Termination of appointment of Allen Hutchby as a director | |
19 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2013 | NEWINC |
Incorporation
|