- Company Overview for NORVINE CARPETS LIMITED (03398486)
- Filing history for NORVINE CARPETS LIMITED (03398486)
- People for NORVINE CARPETS LIMITED (03398486)
- More for NORVINE CARPETS LIMITED (03398486)
| 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) |
|---|---|---|---|
| 03 Sep 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 18 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 07 Jun 2024 | DS01 | Application to strike the company off the register | |
| 20 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
| 06 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
| 20 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
| 26 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
| 19 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
| 29 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
| 13 Oct 2020 | AP01 | Appointment of Mr Joseph David Norton as a director on 12 October 2020 | |
| 24 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 | |
| 23 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
| 19 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates | |
| 03 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
| 26 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
| 10 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with no updates | |
| 18 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
| 25 Jan 2018 | PSC04 | Change of details for Mrs Lynn Norton as a person with significant control on 25 January 2018 | |
| 25 Jan 2018 | PSC04 | Change of details for Mr Andrew Norton as a person with significant control on 25 January 2018 | |
| 25 Jan 2018 | AD01 | Registered office address changed from Y Stablau Jubilee Road Barmouth LL42 1DE Wales to Y Stablau Jubilee Road Barmouth LL42 1EF on 25 January 2018 | |
| 07 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with no updates | |
| 07 Jul 2017 | CH03 | Secretary's details changed for Mrs Lynn Ruth Norton on 7 July 2017 | |
| 07 Jul 2017 | CH01 | Director's details changed for Andrew Norton on 7 July 2017 | |
| 07 Jul 2017 | AD01 | Registered office address changed from Y Stablau Jubilee Road Barmouth LL42 1DE Wales to Y Stablau Jubilee Road Barmouth LL42 1DE on 7 July 2017 | |
| 07 Jul 2017 | AD01 | Registered office address changed from The Oaklands 6 Kenderdine Close Bednall Staffordshire ST17 0YS to Y Stablau Jubilee Road Barmouth LL42 1DE on 7 July 2017 |