Advanced company searchLink opens in new window

THE NOSE LTD.

Company number 05386071

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)
07 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
07 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 31 July 2022
01 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 31 July 2021
13 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 31 July 2020
14 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 31 July 2019
02 Nov 2018 AD01 Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2 November 2018
12 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 31 July 2018
30 Aug 2017 600 Appointment of a voluntary liquidator
11 Aug 2017 LIQ02 Statement of affairs
11 Aug 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-01
03 Aug 2017 AD01 Registered office address changed from 5-7 Chapel Walks Manchester M2 1HN England to Kendal House 41 Scotland Street Sheffield S3 7BS on 3 August 2017
07 Jul 2017 AD01 Registered office address changed from 2a Edward Street Stockport SK1 3DQ England to 5-7 Chapel Walks Manchester M2 1HN on 7 July 2017
02 May 2017 MR01 Registration of charge 053860710009, created on 12 April 2017
26 Apr 2017 MR01 Registration of charge 053860710008, created on 11 April 2017
18 Apr 2017 CS01 Confirmation statement made on 8 March 2017 with updates
31 Mar 2017 AA Accounts for a small company made up to 31 March 2016
08 Mar 2017 AD01 Registered office address changed from C/O Pointing Dog Grove Lane Cheadle Hulme Cheadle Cheshire SK8 7NE to 2a Edward Street Stockport SK1 3DQ on 8 March 2017
01 Sep 2016 MR01 Registration of charge 053860710006, created on 26 August 2016
01 Sep 2016 MR01 Registration of charge 053860710007, created on 26 August 2016
31 Aug 2016 MR04 Satisfaction of charge 5 in full
31 Aug 2016 MR04 Satisfaction of charge 4 in full
10 Jun 2016 MR04 Satisfaction of charge 3 in full
22 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 240
09 Feb 2016 AA Group of companies' accounts made up to 31 March 2015