Advanced company searchLink opens in new window

NORBURY PROPERTY CONSULTANTS LIMITED

Company number 07932379

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)
14 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2022 DS01 Application to strike the company off the register
15 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
29 Jul 2021 AA Accounts for a dormant company made up to 30 March 2021
06 Apr 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
03 Jun 2020 AP01 Appointment of Mr Nigel John Watson as a director on 29 May 2020
28 Apr 2020 AA Accounts for a dormant company made up to 30 March 2020
27 Apr 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
27 Apr 2020 CH01 Director's details changed for Mr John Ernest Airey on 26 April 2020
27 Apr 2020 AD01 Registered office address changed from 1st Floor Cloister House, Riverside New Bailey Street Manchester M3 5FS England to Rockwood the Mains Giggleswick Settle BD24 0AX on 27 April 2020
04 Dec 2019 AA Accounts for a dormant company made up to 30 March 2019
02 Apr 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
05 Mar 2019 AD01 Registered office address changed from 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House, Riverside New Bailey Street Manchester M3 5FS on 5 March 2019
11 Dec 2018 AA Accounts for a dormant company made up to 30 March 2018
02 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
16 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
26 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2017 CS01 Confirmation statement made on 1 February 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
23 Dec 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
23 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2