Advanced company searchLink opens in new window

NORFOLK GREENHOUSES LIMITED

Company number 01338257

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)
14 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2016 SOAS(A) Voluntary strike-off action has been suspended
11 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2016 DS01 Application to strike the company off the register
12 Sep 2016 TM01 Termination of appointment of Keith Mark Waters as a director on 30 April 2014
12 Aug 2016 AA Total exemption small company accounts made up to 30 June 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
20 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 950
10 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015
14 Jan 2015 TM01 Termination of appointment of Maureen Alma Hird as a director on 31 December 2014
11 Nov 2014 AD01 Registered office address changed from Chiswick Avenue Mildenhall Suffolk IP28 7AZ to Station Road Lower Stondon Henlow Beds SG16 6JN on 11 November 2014
13 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Aug 2014 TM01 Termination of appointment of Frederick John Saunders as a director on 15 August 2013
11 Jun 2014 TM01 Termination of appointment of Keith Waters as a director
01 Nov 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,000
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Nov 2012 AP01 Appointment of Mr Keith Mark Waters as a director
07 Nov 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
05 Nov 2012 AP01 Appointment of Mr Keith Mark Waters as a director
02 Nov 2012 TM01 Termination of appointment of Keith Waters as a director
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Apr 2012 AP01 Appointment of Mr Christopher Saunders as a director
16 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010