Advanced company searchLink opens in new window

NORWICH INDUSTRIAL INVESTMENTS LIMITED

Company number 06386067

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)
24 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
18 May 2016 MR04 Satisfaction of charge 3 in full
18 May 2016 MR04 Satisfaction of charge 2 in full
18 May 2016 MR04 Satisfaction of charge 4 in full
17 May 2016 MR04 Satisfaction of charge 1 in full
29 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,100
23 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Mar 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,100
23 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Feb 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
13 Feb 2013 CH01 Director's details changed for Mrs. Maria Waple on 25 January 2013
13 Feb 2013 AD01 Registered office address changed from Foxmead 3 the Quillot Burwood Park, Walton on Thames, Surrey. KT12 5BY KT12 5BY United Kingdom on 13 February 2013
27 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
03 May 2012 MG01 Particulars of a mortgage or charge / charge no: 2
03 May 2012 MG01 Particulars of a mortgage or charge / charge no: 3
03 May 2012 MG01 Particulars of a mortgage or charge / charge no: 4
09 Jan 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
16 Nov 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
05 Aug 2011 TM01 Termination of appointment of Richard Waple as a director
19 May 2011 AA Total exemption full accounts made up to 31 December 2010
20 Apr 2011 AD01 Registered office address changed from 54 Bridge Street Walton on Thames Surrey KT12 1AP on 20 April 2011
22 Nov 2010 CH01 Director's details changed for Mrs. Maria Waple on 19 November 2010