- Company Overview for NOCTORUM ROAD LIMITED (10215362)
- Filing history for NOCTORUM ROAD LIMITED (10215362)
- People for NOCTORUM ROAD LIMITED (10215362)
- Charges for NOCTORUM ROAD LIMITED (10215362)
- Insolvency for NOCTORUM ROAD LIMITED (10215362)
- More for NOCTORUM ROAD LIMITED (10215362)
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
|
|
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 |