Advanced company searchLink opens in new window

NORWOOD INTERIORS (BRIGHOUSE) LTD

Company number 04995476

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)
04 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
04 Oct 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 3 August 2018
03 Nov 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
21 Sep 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
08 Sep 2017 LIQ02 Statement of affairs
24 Aug 2017 600 Appointment of a voluntary liquidator
24 Aug 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-04
19 Jul 2017 AD01 Registered office address changed from Galen House 7 Egerton Road Hale Altrincham Cheshire WA15 8EE to C/O Poppleton & Appleby the Media Centre 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL on 19 July 2017
29 Jun 2017 AA01 Current accounting period extended from 31 December 2016 to 30 June 2017
30 May 2017 TM01 Termination of appointment of David Alexander Hole as a director on 26 May 2017
30 May 2017 TM01 Termination of appointment of Julie Karen Gokce as a director on 26 May 2017
16 May 2017 AP01 Appointment of Mr Simon Christopher Grant as a director on 11 May 2017
13 May 2017 AP01 Appointment of Mr Mark Richard Blayney as a director on 11 May 2017
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-25
04 Sep 2016 CS01 Confirmation statement made on 25 August 2016 with updates
04 Sep 2016 SH01 Statement of capital following an allotment of shares on 25 August 2016
  • GBP 1,000
04 Sep 2016 AP01 Appointment of Mrs Julie Karen Gokce as a director on 25 August 2016
04 Sep 2016 TM01 Termination of appointment of Mark Richard Blayney as a director on 25 August 2016
16 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-12
15 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
15 Dec 2015 TM02 Termination of appointment of Elaine Armstrong as a secretary on 14 December 2015
15 Dec 2015 AP03 Appointment of Mr David Alexander Hole as a secretary on 14 December 2015
15 Dec 2015 AD01 Registered office address changed from 7 Egerton Road Hale Cheshire WA15 8EE to Galen House 7 Egerton Road Hale Altrincham Cheshire WA15 8EE on 15 December 2015