- Company Overview for THE NOSE LTD. (05386071)
- Filing history for THE NOSE LTD. (05386071)
- People for THE NOSE LTD. (05386071)
- Charges for THE NOSE LTD. (05386071)
- Insolvency for THE NOSE LTD. (05386071)
- More for THE NOSE LTD. (05386071)
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
|
|
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
|
|
09 Feb 2016 | AA | Group of companies' accounts made up to 31 March 2015 |