Advanced company searchLink opens in new window

A NORBURY PLASTERING & DAMP PROOFING LTD

Company number 08684539

Filter by category

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)
27 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Sep 2021 SOAS(A) Voluntary strike-off action has been suspended
24 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2021 DS01 Application to strike the company off the register
04 May 2021 AA Micro company accounts made up to 31 March 2021
23 Apr 2021 AA01 Previous accounting period shortened from 30 September 2021 to 31 March 2021
29 Mar 2021 AA Micro company accounts made up to 30 September 2020
09 Mar 2021 TM01 Termination of appointment of Martin Donovan Jackson as a director on 9 March 2021
17 Feb 2021 SH08 Change of share class name or designation
14 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
26 Jun 2020 AA Micro company accounts made up to 30 September 2019
24 Oct 2019 AP01 Appointment of Mr Martin Donovan Jackson as a director on 14 October 2019
10 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
12 Jun 2019 AA Micro company accounts made up to 30 September 2018
10 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
14 Jun 2018 AA Micro company accounts made up to 30 September 2017
11 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with no updates
07 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
26 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
21 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
24 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
12 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
07 Oct 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
22 Sep 2014 AD01 Registered office address changed from 4 Cowleaze Road Broadmayne Dorchester Dorset DT2 8EW United Kingdom to 15 Alexandra Road Dorchester Dorset DT1 2LZ on 22 September 2014
10 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted