- Company Overview for NO RESERVATIONS LIMITED (03770831)
- Filing history for NO RESERVATIONS LIMITED (03770831)
- People for NO RESERVATIONS LIMITED (03770831)
- Charges for NO RESERVATIONS LIMITED (03770831)
- Insolvency for NO RESERVATIONS LIMITED (03770831)
- More for NO RESERVATIONS LIMITED (03770831)
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) |
---|---|---|---|
03 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Sep 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2019 | |
15 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2018 | |
09 Jan 2018 | LIQ02 | Statement of affairs | |
09 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
09 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2017 | AD01 | Registered office address changed from 8/9 New Street Alfreton Derbyshire DE55 7BP England to 58 the Ropewalk Nottingham NG1 5DW on 8 December 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 30 November 2017 with updates | |
13 Jun 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
01 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
26 Apr 2016 | AD01 | Registered office address changed from 22 the Ropewalk Nottingham NG1 5DT to 8/9 New Street Alfreton Derbyshire DE55 7BP on 26 April 2016 | |
22 Apr 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2016 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2016-03-11
|
|
24 Apr 2015 | AP03 | Appointment of Teresa Mason as a secretary on 17 February 2015 | |
24 Apr 2015 | TM02 | Termination of appointment of Neil Dennis Footitt as a secretary on 17 February 2015 | |
17 Apr 2015 | AP01 | Appointment of Teresa Mason as a director on 17 February 2015 | |
17 Apr 2015 | AP01 | Appointment of Mathew Mason as a director on 17 February 2015 | |
17 Apr 2015 | TM01 | Termination of appointment of Ashley Frederick Fletcher as a director on 17 February 2015 | |
17 Apr 2015 | TM01 | Termination of appointment of Neil Dennis Footitt as a director on 17 February 2015 | |
09 Apr 2015 | MR01 | Registration of charge 037708310003, created on 2 April 2015 |