NORCROWN LIMITED
Status | DISSOLVED |
Company No. | 06929769 |
Category | Private Limited Company |
Incorporated | 10 Jun 2009 |
Age | 14 years, 11 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 19 Aug 2021 |
Years | 2 years, 9 months, 12 days |
SUMMARY
NORCROWN LIMITED is an dissolved private limited company with number 06929769. It was incorporated 14 years, 11 months, 21 days ago, on 10 June 2009 and it was dissolved 2 years, 9 months, 12 days ago, on 19 August 2021. The company address is 79 Caroline Street, Birmingham, B3 1UP.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 19 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Dec 2019
Action Date: 19 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-11-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Jan 2019
Action Date: 19 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-11-19
Documents
Liquidation disclaimer notice
Date: 26 Jan 2018
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2017
Action Date: 06 Dec 2017
Category: Address
Type: AD01
Old address: 63-67 Regent Street Kingswood Bristol BS15 8LQ England
Change date: 2017-12-06
New address: 79 Caroline Street Birmingham B3 1UP
Documents
Resolution
Date: 01 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 01 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2017
Action Date: 16 Aug 2017
Category: Address
Type: AD01
Old address: Priory House 2 Priory Road Dudley West Midlands DY1 1HH
Change date: 2017-08-16
New address: 63-67 Regent Street Kingswood Bristol BS15 8LQ
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 10 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-10
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2016
Action Date: 10 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-10
Documents
Change account reference date company previous extended
Date: 05 Apr 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA01
Made up date: 2015-11-30
New date: 2016-02-28
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2015
Action Date: 10 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-10
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 10 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-10
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2013
Action Date: 10 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-10
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2012
Action Date: 10 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-10
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2011
Action Date: 10 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-10
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2010
Action Date: 10 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-10
Documents
Termination director company with name
Date: 02 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Harris
Documents
Change person director company with change date
Date: 02 Sep 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Matthew Daniel John Sellars
Documents
Change person director company with change date
Date: 02 Sep 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Edward Sellars
Change date: 2010-01-01
Documents
Change account reference date company current extended
Date: 11 Jun 2010
Action Date: 30 Nov 2010
Category: Accounts
Type: AA01
New date: 2010-11-30
Made up date: 2010-06-30
Documents
Legacy
Date: 28 Nov 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 28 Nov 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 10 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed john edward sellars
Documents
Legacy
Date: 03 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed david michael harris
Documents
Legacy
Date: 26 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed matthew daniel john sellars
Documents
Legacy
Date: 25 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 25/06/2009 from reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ
Documents
Legacy
Date: 25 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary reddings company secretary LIMITED
Documents
Legacy
Date: 25 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director diana redding
Documents
Some Companies
168 COWLEY ROAD,CAMBRIDGE,CB4 0DL
Number: | 04250873 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARETECH CHARITABLE FOUNDATION
7TH FLOOR METROPOLITAN HOUSE,POTTERS BAR,EN6 1AG
Number: | 11651094 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
2A BELLEVUE ROAD,LONDON,N11 3ER
Number: | 01656237 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS001300 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
23 LOWTHER ROAD,BRIGHTON,BN1 6LF
Number: | 09995554 |
Status: | ACTIVE |
Category: | Private Limited Company |
170 LONGCROFT LANE,WELWYN GARDEN CITY,AL8 6EN
Number: | 03586022 |
Status: | ACTIVE |
Category: | Private Limited Company |