Advanced company searchLink opens in new window

NORWOOD STORES LIMITED

Company number 08418703

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-12
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
  • GBP 1,000
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
  • RES13 ‐ £350,000 4 0.000000ixed rate unsecured loan notes 2013 08/03/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)