Advanced company searchLink opens in new window

NORFOLK INNS LIMITED

Company number 06475788

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)
16 Oct 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
26 Sep 2023 LIQ02 Statement of affairs
14 Sep 2023 AD01 Registered office address changed from The Station Smokehouse Station Road Hoveton Norwich NR12 8UT England to Prospect House Rouen Road Norwich NR1 1RE on 14 September 2023
14 Sep 2023 600 Appointment of a voluntary liquidator
14 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-04
21 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
13 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
02 Feb 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
14 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
25 Mar 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
27 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
30 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with updates
05 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Jun 2019 AD01 Registered office address changed from Hoveton and Wroxham Smokehouse Station Road Hoveton Norwich Norfolk NR12 8UP England to The Station Smokehouse Station Road Hoveton Norwich NR12 8UT on 12 June 2019
28 Feb 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
18 Dec 2018 AD01 Registered office address changed from Hoverton and Wroxham Smokehouse Station Road Hoveton Norwich Norfolk NR12 8UP England to Hoveton and Wroxham Smokehouse Station Road Hoveton Norwich Norfolk NR12 8UP on 18 December 2018
12 Mar 2018 CS01 Confirmation statement made on 17 January 2018 with updates
12 Mar 2018 SH01 Statement of capital following an allotment of shares on 1 April 2017
  • GBP 1,000
12 Mar 2018 PSC07 Cessation of Ian Daniel Blackburn as a person with significant control on 1 April 2017
12 Mar 2018 PSC07 Cessation of Penelope Isabel Ridley as a person with significant control on 1 April 2017
13 Sep 2017 CH01 Director's details changed for Mr William Timothy Edward Ridley on 13 September 2017
13 Sep 2017 AD01 Registered office address changed from Hoverton and Wroxham Smokehouse Station Road Hoveton Norwich Norfolk Nr12 *Up England to Hoverton and Wroxham Smokehouse Station Road Hoveton Norwich Norfolk NR12 8UP on 13 September 2017
13 Sep 2017 AD01 Registered office address changed from 7 Tilia Court Rackheath Industrial Estate, Rackheath Norwich Norfolk NR13 6SX to Hoverton and Wroxham Smokehouse Station Road Hoveton Norwich Norfolk Nr12 *Up on 13 September 2017
03 Jul 2017 AP03 Appointment of Mr William Timothy Edward Ridley as a secretary on 31 May 2017