Advanced company searchLink opens in new window

NORFISH (ORKNEY) LIMITED

Company number SC254589

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 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2014 SOAS(A) Voluntary strike-off action has been suspended
14 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2013 SOAS(A) Voluntary strike-off action has been suspended
07 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2013 DS01 Application to strike the company off the register
28 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
12 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
11 Mar 2013 AR01 Annual return made up to 21 August 2012 with full list of shareholders
Statement of capital on 2013-03-11
  • GBP 2
02 Feb 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2012 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary
18 Sep 2012 AD01 Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 18 September 2012
11 Jul 2012 AAMD Amended accounts made up to 30 September 2010
03 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
02 Sep 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
13 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
24 Sep 2010 AA Total exemption small company accounts made up to 30 September 2009
09 Sep 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
15 Apr 2010 MEM/ARTS Memorandum and Articles of Association
15 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Apr 2010 TM01 Termination of appointment of Angus Sinclair as a director
14 Apr 2010 AP01 Appointment of Josiphine Riley as a director
24 Aug 2009 363a Return made up to 21/08/09; full list of members
20 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008