About

Registered Number: 05149072
Date of Incorporation: 09/06/2004 (19 years and 10 months ago)
Company Status: Liquidation
Registered Address: C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

 

Norris Holdings Ltd was registered on 09 June 2004 with its registered office in Southampton. This company does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the Norris Holdings Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
LIQ10 - N/A 16 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 09 March 2020
AD01 - Change of registered office address 01 August 2019
RESOLUTIONS - N/A 31 July 2019
LIQ01 - N/A 31 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 31 July 2019
CS01 - N/A 19 July 2019
AA - Annual Accounts 08 April 2019
AP01 - Appointment of director 14 March 2019
CH03 - Change of particulars for secretary 11 January 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 January 2019
CH01 - Change of particulars for director 23 November 2018
CH01 - Change of particulars for director 23 November 2018
CS01 - N/A 16 June 2018
AA - Annual Accounts 29 May 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 March 2018
CH03 - Change of particulars for secretary 12 March 2018
CH01 - Change of particulars for director 12 March 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 November 2017
AD01 - Change of registered office address 24 November 2017
CS01 - N/A 20 June 2017
MR04 - N/A 19 June 2017
MR04 - N/A 19 June 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 May 2017
SH19 - Statement of capital 23 May 2017
CAP-SS - N/A 23 May 2017
RESOLUTIONS - N/A 02 May 2017
RESOLUTIONS - N/A 11 April 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 April 2017
AA - Annual Accounts 31 March 2017
TM01 - Termination of appointment of director 01 March 2017
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 19 April 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 November 2015
AR01 - Annual Return 16 June 2015
RESOLUTIONS - N/A 28 April 2015
SH10 - Notice of particulars of variation of rights attached to shares 28 April 2015
SH19 - Statement of capital 28 April 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 April 2015
CAP-SS - N/A 20 April 2015
AA - Annual Accounts 16 March 2015
CH01 - Change of particulars for director 15 December 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 21 April 2011
CH01 - Change of particulars for director 21 January 2011
CH01 - Change of particulars for director 21 January 2011
CH01 - Change of particulars for director 25 November 2010
CH01 - Change of particulars for director 25 November 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
RESOLUTIONS - N/A 28 May 2010
MEM/ARTS - N/A 28 May 2010
AA - Annual Accounts 21 May 2010
288c - Notice of change of directors or secretaries or in their particulars 28 August 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 12 January 2009
288b - Notice of resignation of directors or secretaries 02 July 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 14 April 2008
363s - Annual Return 16 July 2007
AA - Annual Accounts 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 January 2007
AA - Annual Accounts 05 December 2006
288c - Notice of change of directors or secretaries or in their particulars 25 October 2006
363s - Annual Return 29 June 2006
288c - Notice of change of directors or secretaries or in their particulars 07 February 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 January 2006
395 - Particulars of a mortgage or charge 15 September 2005
288c - Notice of change of directors or secretaries or in their particulars 31 August 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
288c - Notice of change of directors or secretaries or in their particulars 10 August 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
363s - Annual Return 02 July 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
RESOLUTIONS - N/A 21 February 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2005
SA - Shares agreement 21 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2005
RESOLUTIONS - N/A 17 December 2004
RESOLUTIONS - N/A 17 December 2004
123 - Notice of increase in nominal capital 17 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2004
395 - Particulars of a mortgage or charge 18 October 2004
225 - Change of Accounting Reference Date 30 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
NEWINC - New incorporation documents 09 June 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 August 2005 Fully Satisfied

N/A

Debenture 08 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.