Advanced company searchLink opens in new window

NORWICH UNION (MALL GP) LIMITED

Company number 05258073

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)
04 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
04 May 2017 4.71 Return of final meeting in a members' voluntary winding up
02 May 2017 AD01 Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 2YU on 2 May 2017
21 Oct 2016 AD01 Registered office address changed from 1 Poultry London EC2R 8EJ to No 1 Dorset Street Southampton Hampshire SO15 2DP on 21 October 2016
13 Oct 2016 4.70 Declaration of solvency
13 Oct 2016 600 Appointment of a voluntary liquidator
13 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-04
03 Oct 2016 TM01 Termination of appointment of Barry Steven Hill as a director on 27 September 2016
03 Oct 2016 AP01 Appointment of Clair Louise Marshall as a director on 3 October 2016
29 Sep 2016 AP01 Appointment of Mr David Rowley Rose as a director on 27 September 2016
13 Aug 2016 MR04 Satisfaction of charge 052580730003 in full
13 Aug 2016 MR04 Satisfaction of charge 2 in full
13 Aug 2016 MR04 Satisfaction of charge 1 in full
08 Apr 2016 AA Full accounts made up to 30 June 2015
05 Nov 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000
24 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015
27 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
29 Aug 2014 AA Full accounts made up to 31 December 2013
06 Jun 2014 MR01 Registration of charge 052580730003
16 Dec 2013 AP01 Appointment of Mr Barry Steven Hill as a director
16 Dec 2013 TM01 Termination of appointment of Richard Jones as a director
10 Dec 2013 TM01 Termination of appointment of Mary Quinn as a director
21 Oct 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
21 Oct 2013 AD02 Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom
21 Oct 2013 AD04 Register(s) moved to registered office address