Advanced company searchLink opens in new window

NOBLE CAT LIMITED

Company number 06573234

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 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
  • GBP 2
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
  • LRESSP ‐ Special resolution to wind up on 2016-04-04
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
04 Feb 2013 CERTNM Company name changed rob brydon LTD\certificate issued on 04/02/13
  • RES15 ‐ Change company name resolution on 2013-02-01
  • NM01 ‐ Change of name by resolution
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