PETERBOROUGH NORSE LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

23/07/2423 July 2024 Application to strike the company off the register

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

15/12/2315 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

13/12/2213 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

29/04/2229 April 2022 Appointment of Mr Justin Frederick Lloyd Charles Galliford as a director on 2022-04-26

View Document

29/04/2229 April 2022 Termination of appointment of Nicholas Edward Frogbrook as a director on 2022-04-26

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

15/12/2115 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

29/11/2129 November 2021 Termination of appointment of Dean Thorvald Wetteland as a director on 2021-11-24

View Document

29/11/2129 November 2021 Appointment of Nicholas Edward Frogbrook as a director on 2021-11-24

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/02/2119 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

05/01/215 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN THORVALD WETTELAND / 05/01/2021

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

16/12/1916 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, SECRETARY HILARY JONES

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM LANCASTER HOUSE 16 CENTRAL AVENUE ST ANDREWS BUSINESS PARK NORWICH NORFOLK NR7 0HR UNITED KINGDOM

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / NORSE COMMERCIAL SERVICES LIMITED / 01/01/2019

View Document

18/12/1818 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN THORVALD WETTELAND / 06/07/2017

View Document

29/03/1729 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company