Download leads from Nexok and grow your business. Find out more

Norstock Limited

Documents

Total Documents33
Total Pages101

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off
17 May 2016Final Gazette dissolved via voluntary strike-off
1 March 2016First Gazette notice for voluntary strike-off
1 March 2016First Gazette notice for voluntary strike-off
18 February 2016Application to strike the company off the register
18 February 2016Application to strike the company off the register
18 January 2016Total exemption small company accounts made up to 31 October 2015
18 January 2016Total exemption small company accounts made up to 31 October 2015
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
3 March 2015Total exemption small company accounts made up to 31 October 2014
3 March 2015Total exemption small company accounts made up to 31 October 2014
9 February 2015Registered office address changed from 5 Pembroke Close Warwick CV34 5JA England to 39 Birch Meadow Close Warwick CV34 4TZ on 9 February 2015
9 February 2015Registered office address changed from 5 Pembroke Close Warwick CV34 5JA England to 39 Birch Meadow Close Warwick CV34 4TZ on 9 February 2015
9 February 2015Registered office address changed from 5 Pembroke Close Warwick CV34 5JA England to 39 Birch Meadow Close Warwick CV34 4TZ on 9 February 2015
18 November 2014Registered office address changed from 39 Bread and Meat Close Warwick CV34 6HF to 5 Pembroke Close Warwick CV34 5JA on 18 November 2014
18 November 2014Registered office address changed from 39 Bread and Meat Close Warwick CV34 6HF to 5 Pembroke Close Warwick CV34 5JA on 18 November 2014
3 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
3 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
3 October 2014Director's details changed for Seda Brownlow on 21 February 2014
3 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
3 October 2014Director's details changed for Seda Brownlow on 21 February 2014
26 January 2014Registered office address changed from Flat 15 Darlaston Court 123 Main Road Meriden Coventry CV7 7NJ England on 26 January 2014
26 January 2014Registered office address changed from Flat 15 Darlaston Court 123 Main Road Meriden Coventry CV7 7NJ England on 26 January 2014
11 November 2013Appointment of Seda Brownlow as a director
11 November 2013Termination of appointment of Richard Odriscoll as a director
11 November 2013Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 11 November 2013
11 November 2013Termination of appointment of Richard Odriscoll as a director
11 November 2013Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 11 November 2013
11 November 2013Appointment of Seda Brownlow as a director
1 October 2013Incorporation
Statement of capital on 2013-10-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
1 October 2013Incorporation
Statement of capital on 2013-10-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing