Advanced company searchLink opens in new window

NORWICH (NSD) LIMITED

Company number 08198929

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 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
10 Nov 2015 4.72 Return of final meeting in a creditors' voluntary winding up
01 May 2015 LIQ MISC OC Court order insolvency:replacement of liquidator
01 May 2015 4.40 Notice of ceasing to act as a voluntary liquidator
01 May 2015 600 Appointment of a voluntary liquidator
17 Mar 2015 AD01 Registered office address changed from 34 Clarendon Road Watford Hertfordshire WD17 1JJ to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 17 March 2015
06 Nov 2014 4.68 Liquidators' statement of receipts and payments to 18 August 2014
16 Jun 2014 600 Appointment of a voluntary liquidator
16 Jun 2014 LIQ MISC OC Court order insolvency:court order - replacement of liquidator
16 Jun 2014 4.40 Notice of ceasing to act as a voluntary liquidator
24 Sep 2013 TM01 Termination of appointment of Ian Zant-Boer as a director
29 Aug 2013 AD01 Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom on 29 August 2013
28 Aug 2013 4.20 Statement of affairs with form 4.19
28 Aug 2013 600 Appointment of a voluntary liquidator
28 Aug 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
24 Aug 2013 MR01 Registration of charge 081989290002
22 Aug 2013 AP01 Appointment of Ian Zant-Boer as a director
30 Jul 2013 TM01 Termination of appointment of Andrew Marks as a director
25 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
03 Sep 2012 NEWINC Incorporation
Statement of capital on 2012-09-03
  • GBP 1