Advanced company searchLink opens in new window

WEST NORFOLK WAREHOUSING LIMITED

Company number 01677683

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)
27 Apr 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2010 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2009 DS01 Application to strike the company off the register
04 Nov 2009 AA Full accounts made up to 30 June 2009
05 Jun 2009 363a Return made up to 15/05/09; full list of members
05 Jun 2009 287 Registered office changed on 05/06/2009 from lancaster way ely cambridgeshire CB6 3NW
23 Oct 2008 288c Director's Change of Particulars / nicola brand / 26/09/2008 / Title was: , now: miss; HouseName/Number was: 44, now: 2A; Street was: brunswick road, now: chewells lane; Area was: , now: haddenham; Post Town was: norwich, now: ely; Region was: norfolk, now: cambridgeshire; Post Code was: NR2 2TF, now: CB6 3SS; Country was: , now: CB6 3SS
20 Oct 2008 AA Full accounts made up to 30 June 2008
17 Sep 2008 288b Appointment Terminate, Director And Secretary Christopher William Lee Tooth Logged Form
15 Sep 2008 288a Director and secretary appointed judith susannah mary haste
15 Sep 2008 288a Director appointed thomas david joseph brand
15 Sep 2008 288a Director appointed nicola charlotte brand
09 Jun 2008 363a Return made up to 15/05/08; full list of members
19 Dec 2007 AA Full accounts made up to 30 June 2007
27 Jun 2007 363a Return made up to 15/05/07; full list of members
21 Jun 2007 288b Director resigned
26 Oct 2006 AA Full accounts made up to 30 June 2006
09 Jun 2006 363a Return made up to 15/05/06; full list of members
06 Jun 2006 353 Location of register of members
04 Nov 2005 AA Full accounts made up to 30 June 2005
08 Jun 2005 363s Return made up to 15/05/05; full list of members
08 Jun 2005 363(353) Location of register of members address changed
26 Oct 2004 AA Full accounts made up to 30 June 2004
19 May 2004 363s Return made up to 15/05/04; full list of members
19 May 2004 363(288) Director's particulars changed