NORWICH AND PETERBOROUGH (LP) LIMITED

Yorkshire House Yorkshire House, Bradford, BD5 8LJ, West Yorkshire
StatusDISSOLVED
Company No.02076474
CategoryPrivate Limited Company
Incorporated21 Nov 1986
Age37 years, 6 months, 26 days
JurisdictionEngland Wales
Dissolution14 Mar 2017
Years7 years, 3 months, 3 days

SUMMARY

NORWICH AND PETERBOROUGH (LP) LIMITED is an dissolved private limited company with number 02076474. It was incorporated 37 years, 6 months, 26 days ago, on 21 November 1986 and it was dissolved 7 years, 3 months, 3 days ago, on 14 March 2017. The company address is Yorkshire House Yorkshire House, Bradford, BD5 8LJ, West Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 14 Mar 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Dec 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Dec 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 14 Dec 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Dec 2016

Action Date: 14 Dec 2016

Category: Capital

Type: SH19

Date: 2016-12-14

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 14 Dec 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/11/16

Documents

View document PDF

Resolution

Date: 14 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen White

Appointment date: 2016-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-12

Officer name: David Norman Henderson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2013

Action Date: 18 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2012

Action Date: 18 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-18

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Helen Clare Nellist

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Cubitt

Documents

View document PDF

Termination secretary company with name

Date: 24 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shaun Cubitt

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Nov 2011

Action Date: 03 Nov 2011

Category: Address

Type: AD01

Old address: Peterborough Business Park Lynch Wood Peterborough PE2 6WZ

Change date: 2011-11-03

Documents

View document PDF

Termination director company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Pritchard

Documents

View document PDF

Appoint person director company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Norman Henderson

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2011

Action Date: 18 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2010

Action Date: 18 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-18

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 22 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-22

Officer name: Mr Shaun Robert Cubitt

Documents

View document PDF

Change person secretary company with change date

Date: 23 Feb 2010

Action Date: 22 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-22

Officer name: Mr Shaun Robert Cubitt

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 22 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeffrey John Pritchard

Change date: 2010-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mr jeffrey john pritchard

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stephen makin

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 04 Oct 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hockleys LIMITED\certificate issued on 04/10/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/07; full list of members

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 23 Mar 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/04; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Mar 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with made up date

Date: 10 Apr 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 25 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 21 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 28 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 05 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/99; no change of members

Documents

View document PDF

Auditors resignation company

Date: 17 Jul 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 23 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/98; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 21 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/97; no change of members

Documents

View document PDF

Legacy

Date: 28 Nov 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Aug 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 05 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/96; no change of members

Documents

View document PDF

Legacy

Date: 29 Dec 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Sep 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jun 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 02 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 09 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/94; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 18 Dec 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Nov 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Nov 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Oct 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF


Some Companies

LG ELECTRICAL INSTALLATIONS LIMITED

GROUND FLOOR,MAIDENHEAD,SL6 1SQ

Number:11263582
Status:ACTIVE
Category:Private Limited Company

LINCUS CREATIVE LIMITED

ENTERPRISE HOUSE TENLONS ROAD INDUSTRIAL ESTATE,NUNEATON,CV10 7HR

Number:07497059
Status:ACTIVE
Category:Private Limited Company
Number:01747261
Status:ACTIVE
Category:Private Limited Company

MONO L.P.

272 BATH STREET,GLASGOW,G2 4JR

Number:SL022123
Status:ACTIVE
Category:Limited Partnership

P. MURPHY SERVICES LTD

5 HARLEQUIN ROAD,PORT TALBOT,SA12 6UP

Number:11636711
Status:ACTIVE
Category:Private Limited Company

SALT CLUB CONSULTING LIMITED

ONEGA HOUSE,SIDCUP,DA14 6NE

Number:11104250
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source