Advanced company searchLink opens in new window

NORFOLK CARPENTRY CONTRACTORS LIMITED

Company number 05291361

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)
31 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
18 May 2010 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2010 DS01 Application to strike the company off the register
12 Feb 2010 AA Total exemption small company accounts made up to 31 October 2009
12 Dec 2009 AA01 Previous accounting period shortened from 30 November 2009 to 31 October 2009
22 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
04 Mar 2009 288c Director and Secretary's Change of Particulars / andrew pembroke / 04/03/2009 / HouseName/Number was: , now: rivendell; Street was: 2 douglas close, now: high road; Area was: gorleston, now: burgh castle; Post Code was: NR31 7RS, now: NR31 9QL
04 Mar 2009 363a Return made up to 19/11/08; full list of members
01 Oct 2008 AA Total exemption small company accounts made up to 30 November 2007
26 Nov 2007 363a Return made up to 19/11/07; full list of members
22 Aug 2007 AA Total exemption small company accounts made up to 30 November 2006
24 Jan 2007 363a Return made up to 19/11/06; full list of members
24 Jan 2007 288c Secretary's particulars changed;director's particulars changed
03 Jul 2006 AA Total exemption small company accounts made up to 30 November 2005
29 Nov 2005 363s Return made up to 19/11/05; full list of members
24 Nov 2005 287 Registered office changed on 24/11/05 from: 124 thorpe road norwich norfolk NR1 1RS
13 Dec 2004 288a New director appointed
13 Dec 2004 288a New secretary appointed
13 Dec 2004 88(2)R Ad 19/11/04--------- £ si 99@1=99 £ ic 1/100
13 Dec 2004 288b Secretary resigned
13 Dec 2004 288b Director resigned
19 Nov 2004 NEWINC Incorporation