Advanced company searchLink opens in new window

JANE NORRIS LIMITED

Company number 05270385

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
28 May 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
17 Mar 2021 PSC04 Change of details for Miss Jane Louise Norris as a person with significant control on 8 March 2021
17 Mar 2021 CH01 Director's details changed for Mrs Jane Louise Norris on 8 March 2021
17 Mar 2021 AD01 Registered office address changed from The Wardroom 2 Fairfax Place Dartmouth Devon TQ6 9AD England to 10 Brewhouse 8 Royal William Yard Plymouth Devon PL1 3QQ on 17 March 2021
11 Jan 2021 AA Unaudited abridged accounts made up to 30 April 2020
01 Oct 2020 AD01 Registered office address changed from Skittle Cottage Collins Road Totnes Devon TQ9 5PJ England to The Wardroom 2 Fairfax Place Dartmouth Devon TQ6 9AD on 1 October 2020
22 Sep 2020 PSC04 Change of details for Miss Jane Louise Norris as a person with significant control on 21 September 2020
22 Sep 2020 CH01 Director's details changed for Mrs Jane Louise Norris on 21 September 2020
03 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with updates
09 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
06 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with updates
23 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
08 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with updates
30 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
18 Oct 2017 PSC04 Change of details for Miss Jane Louise Norris as a person with significant control on 18 October 2017
18 Oct 2017 CH01 Director's details changed for Mrs Jane Louise Norris on 18 October 2017
18 Oct 2017 AD01 Registered office address changed from 22 Wessex Park Bancombe Business Estate Somerton Somerset TA11 6SB to Skittle Cottage Collins Road Totnes Devon TQ9 5PJ on 18 October 2017
07 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
07 Mar 2017 TM02 Termination of appointment of James Cecil Norris as a secretary on 15 January 2017
26 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
10 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
04 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10