Advanced company searchLink opens in new window

NO RESERVATIONS LIMITED

Company number 03770831

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-20
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
  • GBP 6,000
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
  • GBP 6,000
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