NORRIS HOLDINGS LIMITED - SOUTHAMPTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2022-12-28 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2022-09-28 View Report
Insolvency. Brought down date: 2021-07-16. 2021-09-21 View Report
Insolvency. Brought down date: 2020-07-16. 2020-10-20 View Report
Insolvency. Liquidation voluntary removal of liquidator by court. 2020-03-16 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-03-09 View Report
Address. Old address: Pavilion View 19 New Road Brighton East Sussex BN1 1EY United Kingdom. New address: C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP. Change date: 2019-08-01. 2019-08-01 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2019-07-31 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-07-31 View Report
Resolution. Description: Resolutions. 2019-07-31 View Report
Confirmation statement. Statement with no updates. 2019-07-19 View Report
Accounts. Accounts type small. 2019-04-08 View Report
Officers. Appointment date: 2019-03-13. Officer name: Mr Matthew David Pynn. 2019-03-14 View Report
Officers. Change date: 2018-05-29. Officer name: Mr Roderick Guy Partlett. 2019-01-11 View Report
Address. New address: 29 Lower Drive Seaford East Sussex BN25 3AT. Old address: 5 Demontford Terrace Demontford Road Lewes East Sussex BN7 1RX United Kingdom. 2019-01-10 View Report
Officers. Officer name: Mr Roderick Guy Partlett. Change date: 2018-05-29. 2018-11-23 View Report
Officers. Change date: 2018-05-29. Officer name: Mr Roderick Guy Partlett. 2018-11-23 View Report
Confirmation statement. Statement with no updates. 2018-06-16 View Report
Accounts. Accounts type small. 2018-05-29 View Report
Address. New address: 5 Demontford Terrace Demontford Road Lewes East Sussex BN7 1RX. Old address: 15 Southdown Avenue Lewes East Sussex BN7 1EL. 2018-03-13 View Report
Officers. Change date: 2018-03-09. Officer name: Mr Roderick Guy Partlett. 2018-03-12 View Report
Officers. Change date: 2018-03-09. Officer name: Mr Roderick Guy Partlett. 2018-03-12 View Report
Address. New address: 15 Southdown Avenue Lewes East Sussex BN7 1EL. Old address: 15 Southdown Avenue Lewes East Sussex BN7 1EL United Kingdom. 2017-11-30 View Report
Address. New address: 15 Southdown Avenue Lewes East Sussex BN7 1EL. 2017-11-24 View Report
Address. New address: Pavilion View 19 New Road Brighton East Sussex BN1 1EY. Change date: 2017-11-24. Old address: Ricebridge House Brighton Road Bolney West Sussex RH17 5NA. 2017-11-24 View Report
Confirmation statement. Statement with updates. 2017-06-20 View Report
Mortgage. Charge number: 2. 2017-06-19 View Report
Mortgage. Charge number: 1. 2017-06-19 View Report
Capital. Capital alter shares redemption statement of capital. 2017-05-23 View Report
Capital. Capital statement capital company with date currency figure. 2017-05-23 View Report
Insolvency. Description: Solvency Statement dated 03/04/17. 2017-05-23 View Report
Resolution. Description: Resolutions. 2017-05-02 View Report
Capital. Description: Statement by Directors. 2017-04-11 View Report
Resolution. Description: Resolutions. 2017-04-11 View Report
Accounts. Accounts type small. 2017-03-31 View Report
Officers. Officer name: Beryl Hilda Norris. Termination date: 2017-03-01. 2017-03-01 View Report
Annual return. With made up date full list shareholders. 2016-06-15 View Report
Accounts. Accounts type small. 2016-04-19 View Report
Capital. Capital alter shares redemption statement of capital. 2015-11-13 View Report
Annual return. With made up date full list shareholders. 2015-06-16 View Report
Capital. Capital variation of rights attached to shares. 2015-04-28 View Report
Capital. Capital statement capital company with date currency figure. 2015-04-28 View Report
Resolution. Description: Resolutions. 2015-04-28 View Report
Capital. Description: Statement by Directors. 2015-04-20 View Report
Insolvency. Description: Solvency Statement dated 10/04/15. 2015-04-20 View Report
Accounts. Accounts type small. 2015-03-16 View Report
Officers. Change date: 2014-11-17. Officer name: Mrs Lucinda Beryl Crane. 2014-12-15 View Report
Annual return. With made up date full list shareholders. 2014-06-24 View Report
Accounts. Accounts type small. 2014-02-26 View Report
Annual return. With made up date full list shareholders. 2013-06-27 View Report