Advanced company searchLink opens in new window

NOCTON HOMES LIMITED

Company number 04604170

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)
09 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2009 DS01 Application to strike the company off the register
28 Oct 2009 AR01 Annual return made up to 27 October 2009 with full list of shareholders
Statement of capital on 2009-10-28
  • GBP 1
28 Oct 2009 CH01 Director's details changed for Peter Gilbert Sowerby on 1 October 2009
28 Oct 2009 CH04 Secretary's details changed for Hemming Graham & Co on 1 October 2009
28 Dec 2008 AA Accounts made up to 30 November 2008
27 Oct 2008 363a Return made up to 27/10/08; full list of members
10 Jan 2008 AA Accounts made up to 30 November 2007
14 Nov 2007 363s Return made up to 27/10/07; no change of members
14 Nov 2007 363(288) Secretary's particulars changed
21 Jul 2007 AA Accounts made up to 30 November 2006
28 Mar 2007 287 Registered office changed on 28/03/07 from: 2ND floor homer house sibthorp street lincoln lincolnshire LN5 7SB
22 Nov 2006 363s Return made up to 27/10/06; full list of members
18 Jan 2006 AA Accounts made up to 30 November 2005
17 Nov 2005 363s Return made up to 27/10/05; full list of members
17 Mar 2005 AA Accounts made up to 30 November 2004
23 Nov 2004 363s Return made up to 11/11/04; full list of members
04 Oct 2004 AA Accounts made up to 30 November 2003
08 Dec 2003 363s Return made up to 26/11/03; full list of members
11 Dec 2002 287 Registered office changed on 11/12/02 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
11 Dec 2002 288b Secretary resigned
11 Dec 2002 288b Director resigned
11 Dec 2002 288a New director appointed
11 Dec 2002 288a New secretary appointed