NORFOLK INNS LIMITED
Status | LIQUIDATION |
Company No. | 06475788 |
Category | Private Limited Company |
Incorporated | 17 Jan 2008 |
Age | 16 years, 5 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
NORFOLK INNS LIMITED is an liquidation private limited company with number 06475788. It was incorporated 16 years, 5 months, 1 day ago, on 17 January 2008. The company address is Prospect House Prospect House, Norwich, NR1 1RE.
Company Fillings
Liquidation disclaimer notice
Date: 16 Oct 2023
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary statement of affairs
Date: 26 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2023
Action Date: 14 Sep 2023
Category: Address
Type: AD01
Old address: The Station Smokehouse Station Road Hoveton Norwich NR12 8UT England
New address: Prospect House Rouen Road Norwich NR1 1RE
Change date: 2023-09-14
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2023
Action Date: 13 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-13
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 17 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-17
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 25 Mar 2021
Action Date: 17 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-17
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 30 Jan 2020
Action Date: 17 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-17
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2019
Action Date: 12 Jun 2019
Category: Address
Type: AD01
New address: The Station Smokehouse Station Road Hoveton Norwich NR12 8UT
Old address: Hoveton and Wroxham Smokehouse Station Road Hoveton Norwich Norfolk NR12 8UP England
Change date: 2019-06-12
Documents
Confirmation statement with no updates
Date: 28 Feb 2019
Action Date: 17 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-17
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2018
Action Date: 18 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-18
Old address: Hoverton and Wroxham Smokehouse Station Road Hoveton Norwich Norfolk NR12 8UP England
New address: Hoveton and Wroxham Smokehouse Station Road Hoveton Norwich Norfolk NR12 8UP
Documents
Confirmation statement with updates
Date: 12 Mar 2018
Action Date: 17 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-17
Documents
Capital allotment shares
Date: 12 Mar 2018
Action Date: 01 Apr 2017
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2017-04-01
Documents
Cessation of a person with significant control
Date: 12 Mar 2018
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-04-01
Psc name: Ian Daniel Blackburn
Documents
Cessation of a person with significant control
Date: 12 Mar 2018
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-04-01
Psc name: Penelope Isabel Ridley
Documents
Change person director company with change date
Date: 13 Sep 2017
Action Date: 13 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-13
Officer name: Mr William Timothy Edward Ridley
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2017
Action Date: 13 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-13
Old address: Hoverton and Wroxham Smokehouse Station Road Hoveton Norwich Norfolk Nr12 *Up England
New address: Hoverton and Wroxham Smokehouse Station Road Hoveton Norwich Norfolk NR12 8UP
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2017
Action Date: 13 Sep 2017
Category: Address
Type: AD01
New address: Hoverton and Wroxham Smokehouse Station Road Hoveton Norwich Norfolk Nr12 *Up
Old address: 7 Tilia Court Rackheath Industrial Estate, Rackheath Norwich Norfolk NR13 6SX
Change date: 2017-09-13
Documents
Appoint person secretary company with name date
Date: 03 Jul 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr William Timothy Edward Ridley
Appointment date: 2017-05-31
Documents
Termination secretary company with name termination date
Date: 03 Jul 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Daniel Blackburn
Termination date: 2017-05-31
Documents
Termination director company with name termination date
Date: 03 Jul 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-31
Officer name: Ian Daniel Blackburn
Documents
Termination director company with name termination date
Date: 03 Jul 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Penelope Isabel Ridley
Termination date: 2017-05-31
Documents
Resolution
Date: 21 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 21 Jun 2017
Action Date: 31 May 2017
Category: Capital
Type: SH06
Date: 2017-05-31
Capital : 666 GBP
Documents
Capital return purchase own shares
Date: 21 Jun 2017
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption full
Date: 17 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Capital alter shares redemption statement of capital
Date: 14 Mar 2017
Action Date: 28 Feb 2017
Category: Capital
Type: SH02
Date: 2017-02-28
Capital : 1,000 GBP
Documents
Confirmation statement with updates
Date: 19 Jan 2017
Action Date: 17 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-17
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2016
Action Date: 17 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-17
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2015
Action Date: 17 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-17
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2014
Action Date: 17 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-17
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2013
Action Date: 17 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-17
Documents
Change person director company with change date
Date: 23 Jan 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs. Penelope Isabel Ridley
Change date: 2013-01-01
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2012
Action Date: 17 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-17
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2011
Action Date: 17 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-17
Documents
Appoint person secretary company with name
Date: 09 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ian Daniel Blackburn
Documents
Termination secretary company with name
Date: 09 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Blackburn
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 21 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-01
Officer name: Mr. William Timothy Edward Ridley
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 17 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-17
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. William Timothy Edward Ridley
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs. Penelope Isabel Ridley
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mr. Ian Daniel Blackburn
Documents
Change registered office address company with date old address
Date: 13 Oct 2009
Action Date: 13 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-13
Old address: Berkeley House Wendover Road Rackheath Norwich Norfolk NR13 6LH
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 22 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/09; full list of members
Documents
Legacy
Date: 22 Jan 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 22 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / william ridley / 31/12/2008
Documents
Legacy
Date: 22 Jan 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 22 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 22/01/2009 from berkley house, wendover road rackheath norwich NR13 6LH
Documents
Legacy
Date: 12 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary penelope ridley
Documents
Legacy
Date: 21 Mar 2008
Category: Capital
Type: 88(2)
Description: Ad 20/03/08\gbp si 22000@1=22000\gbp ic 1000/23000\
Documents
Legacy
Date: 28 Feb 2008
Category: Capital
Type: 88(2)
Description: Ad 14/02/08\gbp si 999@1=999\gbp ic 1/1000\
Documents
Legacy
Date: 28 Feb 2008
Category: Accounts
Type: 225
Description: Curr ext from 31/01/2009 to 31/03/2009
Documents
Legacy
Date: 28 Feb 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed penelope isabel ridley
Documents
Legacy
Date: 28 Feb 2008
Category: Officers
Type: 288a
Description: Director appointed william timothy edward ridley
Documents
Legacy
Date: 12 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
251 BATH ROAD,HOUNSLOW,TW3 3DA
Number: | 11366464 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRIENDSHIP & SONS FUNERAL DIRECTORS LIMITED
15 HIGH STREET,CHARD,TA20 1QF
Number: | 08810822 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 SOMERSET ROAD,BARNET,EN5 1JD
Number: | 11585451 |
Status: | ACTIVE |
Category: | Private Limited Company |
182 PONTEFRACT ROAD,BARNSLEY,S72 8BE
Number: | 09022526 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 PRINCES PARK AVENUE,LONDON,NW11 0JS
Number: | 11906602 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 SUNBURY CROSS CENTRE,SUNBURY-ON-THAMES,TW16 7AZ
Number: | 10438291 |
Status: | ACTIVE |
Category: | Private Limited Company |