- Company Overview for NOUAE LIMITED (01305327)
- Filing history for NOUAE LIMITED (01305327)
- People for NOUAE LIMITED (01305327)
- Insolvency for NOUAE LIMITED (01305327)
- Registers for NOUAE LIMITED (01305327)
- More for NOUAE LIMITED (01305327)
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) |
---|---|---|---|
25 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
25 May 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
16 Feb 2017 | AD03 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP | |
16 Feb 2017 | AD02 | Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP | |
11 Apr 2016 | AD01 | Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP to Leonard Cutis House Elms Square Bury New Road Whitefield M45 7TA on 11 April 2016 | |
29 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
29 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2016 | 4.70 | Declaration of solvency | |
19 Feb 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
12 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
10 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
07 Mar 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
07 Mar 2013 | TM01 | Termination of appointment of James Harwood as a director | |
07 Mar 2013 | TM01 | Termination of appointment of Peter Harwood as a director | |
07 Mar 2013 | TM02 | Termination of appointment of James Harwood as a secretary | |
04 Mar 2013 | AP01 | Appointment of Neil Andrew Harwood as a director | |
04 Mar 2013 | AP01 | Appointment of David John Harwood as a director | |
04 Mar 2013 | CH01 | Director's details changed for Gary Martin Harwood on 1 February 2013 | |
04 Mar 2013 | AP01 | Appointment of Gary Martin Harwood as a director | |
04 Mar 2013 | AP01 | Appointment of Paul Andrew Harwood as a director | |
07 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
17 Apr 2012 | SH02 | Sub-division of shares on 3 April 2012 |