Advanced company searchLink opens in new window

NORWICH AND PETERBOROUGH SHAREDEALING SERVICES LIMITED

Company number 01971202

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2017 DS01 Application to strike the company off the register
02 Oct 2017 TM01 Termination of appointment of Robin James Churchouse as a director on 30 September 2017
02 Oct 2017 AP01 Appointment of Mr Rob Andrew Purdy as a director on 30 September 2017
20 Apr 2017 TM01 Termination of appointment of Ann Louise Fitzpatrick as a director on 13 April 2017
15 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
12 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
02 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
01 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
10 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
18 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
07 Feb 2014 AP01 Appointment of Mrs Ann Louise Fitzpatrick as a director
07 Feb 2014 TM01 Termination of appointment of Mark Jenkins as a director
10 Jul 2013 AA Full accounts made up to 31 December 2012
21 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
30 Jul 2012 AA Full accounts made up to 31 December 2011
16 Feb 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
24 Jan 2012 AUD Auditor's resignation
11 Jan 2012 AUD Auditor's resignation
24 Nov 2011 AP03 Appointment of Mrs Helen Clare Nellist as a secretary
24 Nov 2011 TM02 Termination of appointment of Shaun Cubitt as a secretary
04 Nov 2011 AD01 Registered office address changed from Peterborough Business Park Lynch Wood Peterborough PE2 6WZ on 4 November 2011
04 Nov 2011 TM01 Termination of appointment of Jeffrey Pritchard as a director