Advanced company searchLink opens in new window

NOUAE LIMITED

Company number 01305327

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-02-29
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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