NORSON CONSTRUCTION LIMITED
Status | DISSOLVED |
Company No. | 04192960 |
Category | Private Limited Company |
Incorporated | 03 Apr 2001 |
Age | 23 years, 1 month, 29 days |
Jurisdiction | England Wales |
Dissolution | 28 Oct 2021 |
Years | 2 years, 7 months, 5 days |
SUMMARY
NORSON CONSTRUCTION LIMITED is an dissolved private limited company with number 04192960. It was incorporated 23 years, 1 month, 29 days ago, on 03 April 2001 and it was dissolved 2 years, 7 months, 5 days ago, on 28 October 2021. The company address is Townshend House Townshend House, Norwich, NR1 3DT, Norfolk.
Company Fillings
Liquidation in administration move to dissolution
Date: 28 Jul 2021
Category: Insolvency
Sub Category: Administration
Type: AM23
Documents
Liquidation in administration progress report
Date: 24 Feb 2021
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration progress report
Date: 26 Aug 2020
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration extension of period
Date: 23 Jul 2020
Category: Insolvency
Sub Category: Administration
Type: AM19
Documents
Liquidation in administration progress report
Date: 20 Feb 2020
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration statement of affairs with form attached
Date: 25 Nov 2019
Category: Insolvency
Sub Category: Administration
Type: AM02
Form attached: AM02SOA
Documents
Liquidation administration notice deemed approval of proposals
Date: 16 Oct 2019
Category: Insolvency
Sub Category: Administration
Type: AM06
Documents
Liquidation in administration proposals
Date: 19 Sep 2019
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2019
Action Date: 16 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-16
New address: Townshend House Crown Road Norwich Norfolk NR1 3DT
Old address: The Counting House, Combs Tannery, Stowmarket Suffolk IP14 2EN
Documents
Liquidation in administration appointment of administrator
Date: 15 Aug 2019
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Termination director company with name termination date
Date: 28 Jun 2019
Action Date: 27 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Edwards
Termination date: 2019-06-27
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Termination director company with name termination date
Date: 07 Jun 2019
Action Date: 06 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Dale Roberts
Termination date: 2019-06-06
Documents
Appoint person director company with name date
Date: 13 Mar 2019
Action Date: 19 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark James Downton
Appointment date: 2018-11-19
Documents
Appoint person director company with name date
Date: 13 Mar 2019
Action Date: 19 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Edwards
Appointment date: 2018-11-19
Documents
Termination director company with name termination date
Date: 20 Feb 2019
Action Date: 22 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-22
Officer name: Carly Williamson
Documents
Termination director company with name termination date
Date: 19 Nov 2018
Action Date: 19 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-19
Officer name: Peter Jeffrey Wilson
Documents
Confirmation statement with no updates
Date: 23 Jul 2018
Action Date: 15 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-15
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 19 Jul 2017
Action Date: 15 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-15
Documents
Notification of a person with significant control
Date: 19 Jul 2017
Action Date: 04 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-11-04
Psc name: Norson Construction Holdings Ltd
Documents
Cessation of a person with significant control
Date: 19 Jul 2017
Action Date: 04 Nov 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-11-04
Psc name: Peter Jeffrey Wilson
Documents
Cessation of a person with significant control
Date: 19 Jul 2017
Action Date: 04 Nov 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-11-04
Psc name: Mark Anthony Charles Williamson
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Termination director company with name termination date
Date: 13 Dec 2016
Action Date: 04 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Anthony Charles Williamson
Termination date: 2016-11-04
Documents
Termination director company with name termination date
Date: 09 Dec 2016
Action Date: 04 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Anthony Charles Williamson
Termination date: 2016-11-04
Documents
Appoint person director company with name date
Date: 08 Dec 2016
Action Date: 04 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-04
Officer name: Mr Mark Dale Roberts
Documents
Appoint person director company with name date
Date: 08 Dec 2016
Action Date: 04 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-04
Officer name: Ms Carly Williamson
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Nov 2016
Action Date: 04 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 041929600002
Charge creation date: 2016-11-04
Documents
Confirmation statement with updates
Date: 25 Jul 2016
Action Date: 15 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-15
Documents
Accounts with accounts type total exemption small
Date: 10 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2015
Action Date: 15 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-15
Documents
Capital allotment shares
Date: 15 Jul 2015
Action Date: 01 Oct 2014
Category: Capital
Type: SH01
Date: 2014-10-01
Capital : 100 GBP
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2015
Action Date: 03 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-03
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2014
Action Date: 03 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-03
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Mortgage satisfy charge full
Date: 07 Nov 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2013
Action Date: 03 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-03
Documents
Accounts with accounts type total exemption small
Date: 11 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2012
Action Date: 03 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-03
Documents
Accounts with accounts type total exemption small
Date: 20 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2011
Action Date: 03 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-03
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2010
Action Date: 03 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-03
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 03 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-03
Officer name: Peter Jeffrey Wilson
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 03 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-03
Officer name: Mark Anthony Charles Williamson
Documents
Change person secretary company with change date
Date: 12 Apr 2010
Action Date: 03 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-04-03
Officer name: Mr Geoffrey Anthony Butler
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 06 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/09; full list of members
Documents
Legacy
Date: 14 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 11 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 03 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/06; full list of members
Documents
Legacy
Date: 03 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 03/04/06 from: combs tannery stowmarket suffolk IP14 2EN
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 07 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/05; full list of members
Documents
Legacy
Date: 26 Aug 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 22 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 08 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/02; full list of members
Documents
Legacy
Date: 03 Oct 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/02 to 30/09/02
Documents
Legacy
Date: 23 Apr 2001
Category: Capital
Type: 88(2)R
Description: Ad 03/04/01--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 23 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 23 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 23/04/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
Documents
Some Companies
5/7 BRIDGEGATE,RETFORD,DN22 6AF
Number: | 01990981 |
Status: | ACTIVE |
Category: | Private Limited Company |
J J PROPERTIES (MIDLANDS) LIMITED
359 YARDLEY ROAD,BIRMINGHAM,B25 8NB
Number: | 11004323 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 KINGSWOOD LANE,WARLINGHAM,CR6 9AB
Number: | 06407315 |
Status: | ACTIVE |
Category: | Private Limited Company |
480 CHISWICK HIGH ROAD,LONDON,W4 5TT
Number: | 11832175 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1C EAGLE INDUSTRIAL ESTATE,WITNEY,OX28 4YR
Number: | 10436125 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 ROSEHAUGH ROAD,INVERNESS,IV3 8SW
Number: | SL017825 |
Status: | ACTIVE |
Category: | Limited Partnership |