Advanced company searchLink opens in new window

NORSCOT INNS LIMITED

Company number 03412971

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)
03 May 2016 GAZ2 Final Gazette dissolved following liquidation
03 Feb 2016 4.72 Return of final meeting in a creditors' voluntary winding up
30 Apr 2015 AD01 Registered office address changed from 1 Duke Street South Molton Devon EX36 3AL to Hjs Recovery 12-14 Carlton Place Southampton Hampshire SO15 2EA on 30 April 2015
28 Apr 2015 4.20 Statement of affairs with form 4.19
28 Apr 2015 600 Appointment of a voluntary liquidator
28 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-13
29 Sep 2014 AA Total exemption small company accounts made up to 30 January 2014
24 Jul 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
17 Feb 2014 AP01 Appointment of Mrs Tracy Anne Buckley as a director
17 Feb 2014 TM01 Termination of appointment of Robert Sunley as a director
28 Oct 2013 AA Total exemption small company accounts made up to 30 January 2013
24 Sep 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-24
24 Sep 2013 TM02 Termination of appointment of Janice Scoular as a secretary
24 Sep 2013 AD01 Registered office address changed from 1 Duke Street South Molton Devon EX36 3AL England on 24 September 2013
24 Sep 2013 AD01 Registered office address changed from Independence House 11 Bear Street Barnstaple Devon EX32 7DX on 24 September 2013
26 Oct 2012 AA Total exemption full accounts made up to 30 January 2012
17 Aug 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
29 Oct 2011 AA Total exemption small company accounts made up to 30 January 2011
07 Aug 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
27 Nov 2010 AA Total exemption small company accounts made up to 30 January 2010
16 Aug 2010 AR01 Annual return made up to 20 July 2010 with full list of shareholders
16 Aug 2010 CH01 Director's details changed for Robert Samuel Sunley on 1 January 2010
28 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
22 Jul 2009 363a Return made up to 20/07/09; full list of members
02 Dec 2008 AA Total exemption small company accounts made up to 31 January 2008