- Company Overview for NOBLE CAT LIMITED (06573234)
- Filing history for NOBLE CAT LIMITED (06573234)
- People for NOBLE CAT LIMITED (06573234)
- Insolvency for NOBLE CAT LIMITED (06573234)
- More for NOBLE CAT LIMITED (06573234)
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 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jul 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 3 April 2017 | |
20 May 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
20 Apr 2016 | AD01 | Registered office address changed from Clay Barn Ipsley Court Berrington Close Redditch B98 0TD to C/O Smith & Williamson Llp 3rd Floor 9 Colmore Row Birmingham B3 2BJ on 20 April 2016 | |
19 Apr 2016 | 4.70 | Declaration of solvency | |
19 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
19 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2016 | AA01 | Previous accounting period shortened from 30 April 2016 to 29 February 2016 | |
21 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
15 May 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
09 Dec 2014 | AD01 | Registered office address changed from Sargeant House 15 Alcester Road Studley Warwickshire B80 7AN to Clay Barn Ipsley Court Berrington Close Redditch B98 0TD on 9 December 2014 | |
14 May 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
10 May 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
04 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 20 December 2012
|
|
04 Feb 2013 | CERTNM |
Company name changed rob brydon LTD\certificate issued on 04/02/13
|
|
03 Jan 2013 | AD01 | Registered office address changed from 69 Tupwood Lane Caterham Surrey CR3 6DD on 3 January 2013 | |
07 Dec 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
01 May 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
13 Dec 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
10 May 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders | |
10 May 2011 | CH01 | Director's details changed for Mr Rob Brydon on 1 January 2011 | |
03 Jun 2010 | AA | Accounts for a dormant company made up to 30 April 2010 |