Advanced company searchLink opens in new window

MMC NORFOLK LTD

Company number 09026641

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)
06 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
06 Dec 2021 LIQ13 Return of final meeting in a members' voluntary winding up
11 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 11 October 2021
14 Nov 2020 AD01 Registered office address changed from 38 High Street Watton Norfolk IP25 6AE England to Townshend House Crown Road Norwich NR1 3DT on 14 November 2020
02 Nov 2020 LIQ01 Declaration of solvency
02 Nov 2020 600 Appointment of a voluntary liquidator
02 Nov 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-12
07 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
13 Dec 2019 AA Micro company accounts made up to 31 March 2019
07 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
18 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
08 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
12 Mar 2018 AD01 Registered office address changed from 20 High Street Watton Thetford Norfolk IP25 6AE to 38 High Street Watton Norfolk IP25 6AE on 12 March 2018
20 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
22 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Jun 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 20
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 20
22 May 2014 SH01 Statement of capital following an allotment of shares on 7 May 2014
  • GBP 20
21 May 2014 AP01 Appointment of Mr Stuart Michael Clancy as a director
21 May 2014 AP01 Appointment of Mr Neil Martyn Clancy as a director
21 May 2014 AA01 Current accounting period shortened from 31 May 2015 to 31 March 2015
07 May 2014 TM01 Termination of appointment of Osker Heiman as a director
07 May 2014 NEWINC Incorporation