About

Registered Number: 03953750
Date of Incorporation: 22/03/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 31/12/2019 (4 years and 4 months ago)
Registered Address: Boundary House Haveringland Road, Felthorpe, Norwich, NR10 4BZ,

 

Founded in 2000, New Boundaries (Felthorpe) Ltd have registered office in Norwich. This company does not have any directors. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 December 2019
AA - Annual Accounts 18 December 2019
SOAS(A) - Striking-off action suspended (Section 652A) 19 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 10 September 2019
DS01 - Striking off application by a company 02 September 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 20 December 2018
AD01 - Change of registered office address 04 July 2018
PSC05 - N/A 04 July 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 23 March 2015
CERTNM - Change of name certificate 14 March 2015
CONNOT - N/A 14 March 2015
AA - Annual Accounts 10 September 2014
AD01 - Change of registered office address 09 July 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 23 March 2012
AAMD - Amended Accounts 07 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 November 2011
AA - Annual Accounts 30 August 2011
CH01 - Change of particulars for director 22 March 2011
CH03 - Change of particulars for secretary 22 March 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 26 March 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 09 April 2009
287 - Change in situation or address of Registered Office 16 September 2008
AA - Annual Accounts 17 June 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 18 July 2007
363a - Annual Return 28 March 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
AA - Annual Accounts 03 June 2006
363a - Annual Return 29 March 2006
AA - Annual Accounts 30 July 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 26 March 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 16 April 2002
AA - Annual Accounts 08 August 2001
363s - Annual Return 18 April 2001
288a - Notice of appointment of directors or secretaries 25 October 2000
395 - Particulars of a mortgage or charge 16 September 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
287 - Change in situation or address of Registered Office 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
NEWINC - New incorporation documents 22 March 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.