NORCROWN LIMITED

79 Caroline Street, Birmingham, B3 1UP
StatusDISSOLVED
Company No.06929769
CategoryPrivate Limited Company
Incorporated10 Jun 2009
Age14 years, 11 months, 21 days
JurisdictionEngland Wales
Dissolution19 Aug 2021
Years2 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

Gazette dissolved liquidation

Date: 19 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation disclaimer notice

Date: 26 Jan 2018

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

Resolution

Date: 01 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 01 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 02 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Harris

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 28 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed john edward sellars

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed david michael harris

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed matthew daniel john sellars

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary reddings company secretary LIMITED

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director diana redding

Documents

View document PDF

Incorporation company

Date: 10 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGE FIBRE LIMITED

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)

LUMINITE ELECTRONICS LIMITED

2A BELLEVUE ROAD,LONDON,N11 3ER

Number:01656237
Status:ACTIVE
Category:Private Limited Company
Number:CS001300
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

PHIL HEWSON LIMITED

23 LOWTHER ROAD,BRIGHTON,BN1 6LF

Number:09995554
Status:ACTIVE
Category:Private Limited Company

PMC CONSULTANCY LTD

170 LONGCROFT LANE,WELWYN GARDEN CITY,AL8 6EN

Number:03586022
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