Advanced company searchLink opens in new window

NO DESIRE TO RETIRE LIMITED

Company number 08709502

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)
12 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
12 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Mar 2019 LIQ06 Resignation of a liquidator
11 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 29 November 2018
06 Feb 2018 600 Appointment of a voluntary liquidator
21 Dec 2017 AD01 Registered office address changed from The Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1RY England to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 21 December 2017
20 Dec 2017 LIQ02 Statement of affairs
20 Dec 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-30
20 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with updates
20 Aug 2017 PSC08 Notification of a person with significant control statement
20 Aug 2017 PSC07 Cessation of Carl Jonathan West as a person with significant control on 1 March 2017
20 Aug 2017 PSC07 Cessation of Stephen Michael Perry as a person with significant control on 1 March 2017
24 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
16 Feb 2017 SH01 Statement of capital following an allotment of shares on 16 February 2017
  • GBP 120
07 Feb 2017 SH01 Statement of capital following an allotment of shares on 7 February 2017
  • GBP 110
03 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
03 Aug 2016 AP01 Appointment of Mr Frank Eric Eliel as a director on 19 November 2015
03 Aug 2016 AD01 Registered office address changed from Dragonfly House Gilders Way Norwich Norfolk NR3 1UB England to The Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1RY on 3 August 2016
22 Apr 2016 TM01 Termination of appointment of Oliver Bradshaw as a director on 22 April 2016
05 Apr 2016 AD01 Registered office address changed from Brooskide Silfield Street Silfield Wymondham Norfolk NR18 9NS to Dragonfly House Gilders Way Norwich Norfolk NR3 1UB on 5 April 2016
05 Apr 2016 TM01 Termination of appointment of David Brown as a director on 19 November 2015
17 Oct 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-17
  • GBP 100
17 Oct 2015 AP01 Appointment of Mr Oliver Bradshaw as a director on 17 September 2014
17 Oct 2015 AP01 Appointment of Mr Carl Jonathan West as a director on 17 September 2014
17 Oct 2015 CH01 Director's details changed for Mr Steve Michael Perry on 17 October 2015