- Company Overview for NOE CORPORATION LIMITED (06790278)
- Filing history for NOE CORPORATION LIMITED (06790278)
- People for NOE CORPORATION LIMITED (06790278)
- Insolvency for NOE CORPORATION LIMITED (06790278)
- More for NOE CORPORATION LIMITED (06790278)
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) |
---|---|---|---|
14 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Feb 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 16 September 2017 | |
19 Jun 2017 | AD01 | Registered office address changed from Carmella House 3 & 4 Grove Terrace Walsall West Midlands WS1 2NE to Fryers Road Bloxwich Walsall West Midlands WS2 7LZ on 19 June 2017 | |
10 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 16 September 2016 | |
22 Apr 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
22 Apr 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
22 Apr 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
02 Oct 2015 | AD01 | Registered office address changed from Rok House Kingswood Business Park Holyhead Road Albrighton Staffordshire WV7 3AU to Carmella House 3 & 4 Grove Terrace Walsall West Midlands WS1 2NE on 2 October 2015 | |
30 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
30 Sep 2015 | 4.20 | Statement of affairs with form 4.19 | |
30 Sep 2015 | 600 | Appointment of a voluntary liquidator | |
30 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2015 | AP01 | Appointment of Ryan John Howells as a director on 25 August 2015 | |
01 Apr 2015 | AA01 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 | |
31 Mar 2015 | AA | Total exemption full accounts made up to 28 February 2014 | |
31 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Mar 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2014 | TM02 | Termination of appointment of Ian Maurice Grew as a secretary on 8 September 2014 | |
09 Sep 2014 | TM01 | Termination of appointment of Paolo Fidanza as a director on 8 September 2014 | |
11 Feb 2014 | AP02 | Appointment of Rok Endorsements Limited as a director | |
11 Feb 2014 | AP02 | Appointment of Rok Stars Distribution Limited as a director | |
11 Feb 2014 | TM01 | Termination of appointment of Brandwich Limited as a director | |
11 Feb 2014 | TM01 | Termination of appointment of Rok Group International Limited as a director |