Advanced company searchLink opens in new window

NORFOLK TOOL & INDUSTRIAL SUPPLIES LIMITED

Company number 06824755

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)
10 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2021 DS01 Application to strike the company off the register
29 Mar 2021 CS01 Confirmation statement made on 13 February 2021 with updates
16 Dec 2020 TM01 Termination of appointment of Simon David Foakes as a director on 3 June 2020
16 Dec 2020 PSC07 Cessation of Simon David Foakes as a person with significant control on 3 June 2020
16 Dec 2020 AA Micro company accounts made up to 31 March 2020
25 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
05 Jul 2019 AA Micro company accounts made up to 31 March 2019
06 Mar 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
02 Oct 2018 AA Micro company accounts made up to 31 March 2018
05 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with updates
20 Jul 2017 AA Micro company accounts made up to 31 March 2017
27 Feb 2017 CS01 Confirmation statement made on 19 February 2017 with updates
28 Oct 2016 AD01 Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 28 October 2016
11 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 8
05 Jan 2016 CH03 Secretary's details changed for Sarah Lambert on 2 December 2015
05 Jan 2016 CH01 Director's details changed for Simon David Lambert on 2 December 2015
18 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Apr 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 8
14 Nov 2014 CH01 Director's details changed for Simon Foakes on 3 November 2014
10 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Apr 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 8
01 Apr 2014 CH01 Director's details changed for Simon Foakes on 19 January 2014