- Company Overview for NOBLE ROT ASSOCIATES LTD. (04181868)
- Filing history for NOBLE ROT ASSOCIATES LTD. (04181868)
- People for NOBLE ROT ASSOCIATES LTD. (04181868)
- Charges for NOBLE ROT ASSOCIATES LTD. (04181868)
- Insolvency for NOBLE ROT ASSOCIATES LTD. (04181868)
- More for NOBLE ROT ASSOCIATES LTD. (04181868)
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) |
---|---|---|---|
27 Dec 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Sep 2012 | 2.35B | Notice of move from Administration to Dissolution on 20 August 2012 | |
04 Jul 2012 | 2.24B | Administrator's progress report to 20 June 2012 | |
27 Apr 2012 | 2.16B | Statement of affairs with form 2.14B | |
07 Mar 2012 | F2.18 | Notice of deemed approval of proposals | |
22 Feb 2012 | 2.17B | Statement of administrator's proposal | |
04 Jan 2012 | AD01 | Registered office address changed from The Walpole Arms the Common Itteringham Norwich Norfolk NR117AR on 4 January 2012 | |
04 Jan 2012 | 2.12B | Appointment of an administrator | |
03 Aug 2011 | AR01 |
Annual return made up to 19 March 2011 with full list of shareholders
Statement of capital on 2011-08-03
|
|
17 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
27 Jul 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
27 Jul 2010 | CH01 | Director's details changed for Cheryl Leigh Sayers on 19 March 2010 | |
27 Jul 2010 | CH01 | Director's details changed for Alan Mark Sayers on 19 March 2010 | |
27 Jul 2010 | CH03 | Secretary's details changed for Alan Mark Sayers on 19 March 2010 | |
03 Feb 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
22 Sep 2009 | 363a | Return made up to 19/03/09; full list of members | |
18 Aug 2009 | 363a | Return made up to 16/04/08; full list of members | |
12 May 2009 | 288b | Appointment Terminated Director andrew parle | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
23 Oct 2008 | 287 | Registered office changed on 23/10/2008 from, cedar house, white hart street, aylsham, NR11 6HG | |
16 Jun 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 Jun 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
13 Dec 2007 | 288a | New director appointed | |
13 Dec 2007 | 288a | New director appointed | |
13 Dec 2007 | 288a | New secretary appointed |