Advanced company searchLink opens in new window

NOCTORUM ROAD LIMITED

Company number 10215362

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)
28 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
28 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 22 October 2020
02 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 22 October 2019
03 Sep 2019 REC2 Receiver's abstract of receipts and payments to 14 August 2019
03 Sep 2019 RM02 Notice of ceasing to act as receiver or manager
03 Sep 2019 REC2 Receiver's abstract of receipts and payments to 12 July 2019
03 Sep 2019 REC2 Receiver's abstract of receipts and payments to 12 July 2019
03 Sep 2019 REC2 Receiver's abstract of receipts and payments to 14 August 2019
03 Sep 2019 RM02 Notice of ceasing to act as receiver or manager
06 Feb 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
14 Nov 2018 AD01 Registered office address changed from C/O Goodman Wells Ltd Suite 3, 3rd Floor Castle Chambers 43 Castle Street Liverpool L2 9SH England to C/O Opus Restructuring Llp 20 Chapel Street Liverpool L3 9AG on 14 November 2018
08 Nov 2018 LIQ02 Statement of affairs
08 Nov 2018 600 Appointment of a voluntary liquidator
08 Nov 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-23
05 Sep 2018 RM01 Appointment of receiver or manager
21 Aug 2018 RM01 Appointment of receiver or manager
19 May 2018 DISS40 Compulsory strike-off action has been discontinued
18 May 2018 AA Total exemption full accounts made up to 30 June 2017
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2018 AP01 Appointment of Mr Edward Stephen Leyland as a director on 1 February 2018
29 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
13 Apr 2017 AD01 Registered office address changed from Suite 3 Castle Chambers 43 Castle Street Liverpool Merseyside L2 9SH England to C/O Goodman Wells Ltd Suite 3, 3rd Floor Castle Chambers 43 Castle Street Liverpool L2 9SH on 13 April 2017
16 Feb 2017 AD01 Registered office address changed from C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to Suite 3 Castle Chambers 43 Castle Street Liverpool Merseyside L2 9SH on 16 February 2017
17 Nov 2016 CH01 Director's details changed for Mr Paul Burgess on 17 November 2016