Advanced company searchLink opens in new window

NORFOLK CARERS SUPPORT

Company number 08565078

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)
05 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2024 SOAS(A) Voluntary strike-off action has been suspended
19 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2023 DS01 Application to strike the company off the register
05 Sep 2023 AA Total exemption full accounts made up to 31 July 2023
04 Aug 2023 AD01 Registered office address changed from 36 First Floor St. Giles Street Norwich Norfolk NR2 1LL England to 14 Albert Terrace Norwich NR2 2JD on 4 August 2023
19 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
12 Jun 2023 AA01 Current accounting period extended from 31 March 2023 to 31 July 2023
08 Dec 2022 AP01 Appointment of Mr Kevin Francis George Hill as a director on 1 December 2022
08 Dec 2022 TM01 Termination of appointment of Imogen Morgan Smith as a director on 30 November 2022
08 Sep 2022 TM01 Termination of appointment of Geraldine Munday as a director on 4 September 2022
08 Sep 2022 TM01 Termination of appointment of Ann Mary Cook as a director on 4 September 2022
06 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
11 Jul 2022 CH01 Director's details changed for Miss Imogen Morgan Bradford on 4 June 2022
15 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
16 Dec 2021 CH01 Director's details changed for Annie Cook on 9 December 2021
06 Dec 2021 AP01 Appointment of Miss Imogen Morgan Bradford as a director on 2 December 2021
06 Dec 2021 AP01 Appointment of Mrs Geraldine Munday as a director on 2 December 2021
06 Dec 2021 AP01 Appointment of Annie Cook as a director on 2 December 2021
03 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
21 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
05 May 2021 CH01 Director's details changed for Mr Paul Michael Kay on 26 April 2021
05 May 2021 CH01 Director's details changed for Mrs Felicity Elizabeth Hartley on 4 May 2021
26 Apr 2021 CH01 Director's details changed for Mrs Felicity Elizabeth Hartley on 22 April 2021
01 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association