- Company Overview for NORFOLK PUNCH LIMITED (SC368344)
- Filing history for NORFOLK PUNCH LIMITED (SC368344)
- People for NORFOLK PUNCH LIMITED (SC368344)
- Charges for NORFOLK PUNCH LIMITED (SC368344)
- More for NORFOLK PUNCH LIMITED (SC368344)
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) |
---|---|---|---|
01 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Sep 2020 | DS01 | Application to strike the company off the register | |
05 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with no updates | |
30 May 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
29 Jan 2019 | CH01 | Director's details changed for Mr William Ranald Boydell on 29 January 2019 | |
17 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with no updates | |
17 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
17 Dec 2018 | AD01 | Registered office address changed from C/O Ranald Boydell 113 Channel Street Galashiels Selkirkshire TD1 1BN to Royal Bank Chambers Newtown St. Boswells Melrose TD6 0PN on 17 December 2018 | |
18 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with no updates | |
03 May 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
14 Feb 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
04 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
09 May 2016 | CH03 | Secretary's details changed for William Boydell on 9 May 2016 | |
08 Dec 2015 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
08 Dec 2015 | AD02 | Register inspection address has been changed from C/O Ranald Boydell 5 Bank Street Galashiels Selkirkshire TD1 1EN United Kingdom to C/O Ranald Boydell 113 Channel Street Galashiels Selkirkshire TD1 1BN | |
02 Sep 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
02 Sep 2015 | AD01 | Registered office address changed from C/O Ranald Boydell 5 Bank Street Galashiels Selkirkshire TD1 1EN United Kingdom to C/O Ranald Boydell 113 Channel Street Galashiels Selkirkshire TD1 1BN on 2 September 2015 | |
30 Mar 2015 | AD01 | Registered office address changed from Po Box 8 1 East High Street Lauder Berwickshire TD2 6SS to C/O Ranald Boydell 5 Bank Street Galashiels Selkirkshire TD1 1EN on 30 March 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
|
|
12 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Jan 2014 | RP04 | Second filing of TM01 previously delivered to Companies House | |
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
03 Jan 2014 | AD02 | Register inspection address has been changed |