Advanced company searchLink opens in new window

THE NORFOLK RETREAT LTD

Company number 08730465

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)
08 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
08 Nov 2022 WU15 Notice of final account prior to dissolution
02 Mar 2022 AD01 Registered office address changed from Townsend House Crown Road Norwich Norfolk NR1 3DT to Prospect House Rouen Road Norwich NR1 1RE on 2 March 2022
01 Nov 2021 WU07 Progress report in a winding up by the court
09 Nov 2020 WU07 Progress report in a winding up by the court
31 Oct 2019 WU07 Progress report in a winding up by the court
28 Sep 2018 WU07 Progress report in a winding up by the court
01 Nov 2017 WU07 Progress report in a winding up by the court
06 Oct 2016 AD01 Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY to Townsend House Crown Road Norwich Norfolk NR1 3DT on 6 October 2016
30 Sep 2016 4.31 Appointment of a liquidator
05 Feb 2016 COCOMP Order of court to wind up
16 Jun 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
15 Jun 2015 AP01 Appointment of Mr Graham Steel as a director on 3 April 2015
15 Jun 2015 TM01 Termination of appointment of Julian Mark Duffen as a director on 27 May 2015
27 May 2015 MR04 Satisfaction of charge 087304650001 in full
24 Feb 2015 CERTNM Company name changed lynford hall hotel LTD\certificate issued on 24/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-23
11 Nov 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
06 Sep 2014 TM01 Termination of appointment of a director
08 May 2014 AA01 Current accounting period extended from 31 October 2014 to 31 December 2014
04 Mar 2014 MR01 Registration of charge 087304650001
22 Nov 2013 AP01 Appointment of Julian Mark Duffen as a director
21 Nov 2013 TM01 Termination of appointment of Richard Last as a director
14 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-14
  • GBP 1