NORVAP INTERNATIONAL LTD.

7400 Daresbury Park Daresbury, Warrington, WA4 4BS, Cheshire
StatusLIQUIDATION
Company No.07594137
CategoryPrivate Limited Company
Incorporated06 Apr 2011
Age13 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

NORVAP INTERNATIONAL LTD. is an liquidation private limited company with number 07594137. It was incorporated 13 years, 1 month, 11 days ago, on 06 April 2011. The company address is 7400 Daresbury Park Daresbury, Warrington, WA4 4BS, Cheshire.



Company Fillings

Change registered office address company with date old address new address

Date: 04 Mar 2024

Action Date: 04 Mar 2024

Category: Address

Type: AD01

Old address: Unit C8 Lower Clough Mill Pendle Street Barrowford BB9 8PH England

New address: 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS

Change date: 2024-03-04

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 04 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 27 Feb 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Sep 2023

Action Date: 28 Sep 2022

Category: Accounts

Type: AA01

New date: 2022-09-28

Made up date: 2022-09-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jun 2023

Action Date: 29 Sep 2022

Category: Accounts

Type: AA01

New date: 2022-09-29

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 19 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 19 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-19

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 10 Jan 2022

Action Date: 30 Sep 2020

Category: Accounts

Type: AAMD

Made up date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-25

Officer name: Silje Elisabeth Johnston-Hale

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Gordon Grant

Termination date: 2021-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-06

Officer name: Mr Robert Gordon Grant

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2021

Action Date: 18 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Nicola Johnston-Hale

Termination date: 2021-08-18

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Birch

Appointment date: 2020-10-22

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Sep 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2021-05-31

New date: 2020-09-30

Documents

View document PDF

Capital cancellation shares

Date: 16 Aug 2020

Action Date: 19 Mar 2020

Category: Capital

Type: SH06

Capital : 100 GBP

Date: 2020-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 03 Aug 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-03-19

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2020

Action Date: 19 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-19

Capital : 1,000 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Jun 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA01

New date: 2020-05-31

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Simm Rea

Termination date: 2020-02-25

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2019

Action Date: 08 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Joanne Helen Gostling

Change date: 2018-11-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Oct 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

New date: 2019-09-30

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Second filing cessation of a person with significant control

Date: 23 Oct 2019

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC07

Psc name: Philip John Gostling

Documents

View document PDF

Second filing notification of a person with significant control

Date: 23 Oct 2019

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC01

Psc name: Joanne Helen Gostling

Documents

View document PDF

Legacy

Date: 23 Oct 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 08/11/2018

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Jun 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-19

Psc name: Richard Mark Gostling

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-19

Capital : 102 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2019

Action Date: 31 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075941370001

Charge creation date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-21

Old address: , the Innovation Centre Airedale Business Centre, Millenium Road, Skipton, BD23 2TZ, England

New address: Unit C8 Lower Clough Mill Pendle Street Barrowford BB9 8PH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-17

Old address: , Unit 1 Union Business Park, Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, BD23 2QR, United Kingdom

New address: Unit C8 Lower Clough Mill Pendle Street Barrowford BB9 8PH

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 12 Nov 2018

Action Date: 08 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Gostling

Notification date: 2018-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip John Gostling

Termination date: 2018-11-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joanne Gostling

Notification date: 2018-11-08

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-08

Psc name: Philip John Gostling

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-08

Officer name: Mrs Sarah Nicola Johnston-Hale

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-08

Officer name: Mrs Silje Elisabeth Johnston-Hale

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Simm Rea

Appointment date: 2018-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-08

Officer name: Mrs Joanne Helen Gostling

Documents

View document PDF

Resolution

Date: 08 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 08 Nov 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-26

Old address: , Unit 8 Shawclough Industrial Estate, Shawclough Road, Rochdale, Lancashire, OL12 6nd, England

New address: Unit C8 Lower Clough Mill Pendle Street Barrowford BB9 8PH

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip John Gostling

Appointment date: 2018-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-29

Officer name: Wendy Etheridge

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-29

Psc name: Philip John Gostling

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wendy Etheridge

Cessation date: 2018-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-28

Old address: , the Copper Room Deva Centre, Trinity Way, Manchester, M3 7BG

New address: Unit C8 Lower Clough Mill Pendle Street Barrowford BB9 8PH

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 06 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 06 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-05

Officer name: Wendy Owen

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 06 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 06 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2013

Action Date: 06 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2012

Action Date: 06 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-06

Documents

View document PDF

Incorporation company

Date: 06 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

INFORMATION TOOLS (EUROPE) LIMITED

5 BRAEMORE COURT,BARNET,EN4 0AE

Number:02897722
Status:ACTIVE
Category:Private Limited Company

J & J SECURITY MAINTENANCE LIMITED

2 LANGLEY CRESCENT,MIDDLESEX,HA8 9SZ

Number:07908943
Status:ACTIVE
Category:Private Limited Company

LINCOLN MINSTER SHOPS LIMITED

THE CHAPTER OFFICE,LINCOLN,LN2 1PZ

Number:01015279
Status:ACTIVE
Category:Private Limited Company

LOGA TRADING LTD

429 DUNSTABLE ROAD,LUTON,LU4 8DD

Number:10306365
Status:ACTIVE
Category:Private Limited Company

MPEXIUM LIMITED

19B ELSINORE ROAD,LONDON,SE23 2SH

Number:11572577
Status:ACTIVE
Category:Private Limited Company

RONDOCON LIMITED

31 MALPAS RD,NEWPORT,NP20 5PB

Number:10035859
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