Advanced company searchLink opens in new window

NORCAP

Company number 02744523

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)
25 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
25 Jun 2015 4.72 Return of final meeting in a creditors' voluntary winding up
30 Apr 2015 4.68 Liquidators' statement of receipts and payments to 21 February 2015
01 Apr 2014 4.68 Liquidators' statement of receipts and payments to 21 February 2014
28 Feb 2013 AD01 Registered office address changed from 112 Church Road Wheatley Oxfordshire OX33 1LU on 28 February 2013
27 Feb 2013 4.20 Statement of affairs with form 4.19
27 Feb 2013 600 Appointment of a voluntary liquidator
27 Feb 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
27 Sep 2012 AR01 Annual return made up to 3 September 2012 no member list
27 Sep 2012 TM01 Termination of appointment of Trevor Rothwell as a director
27 Sep 2012 AP01 Appointment of Ms Christine Mary Simm as a director
27 Sep 2012 AP01 Appointment of Mrs Ann Susan Caffari as a director
18 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
23 Sep 2011 AR01 Annual return made up to 3 September 2011 no member list
23 Sep 2011 TM01 Termination of appointment of Caroline Smith as a director
23 Sep 2011 AP01 Appointment of Mr Steven Mark Cox as a director
22 Sep 2011 AP01 Appointment of Mrs Priscilla Anne Winner as a director
22 Sep 2011 TM01 Termination of appointment of Caroline Smith as a director
22 Sep 2011 TM01 Termination of appointment of Richard Barker as a director
22 Sep 2011 TM01 Termination of appointment of Suzette Castle-Mackie as a director
22 Sep 2011 TM01 Termination of appointment of Christine Atkins as a director
21 Feb 2011 TM02 Termination of appointment of Pamela Hodgkins as a secretary
14 Feb 2011 AA Total exemption full accounts made up to 31 March 2010
05 Nov 2010 TM01 Termination of appointment of Dean Allen as a director