Advanced company searchLink opens in new window

NOSROF 4 LIMITED

Company number 10827616

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)
16 May 2023 GAZ2 Final Gazette dissolved following liquidation
16 Feb 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-08
20 Dec 2021 600 Appointment of a voluntary liquidator
18 Dec 2021 LIQ02 Statement of affairs
14 Dec 2021 AD01 Registered office address changed from 3 Whitehall Quay Whitehall Quay Leeds LS1 4BF England to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 14 December 2021
17 Nov 2021 MR04 Satisfaction of charge 108276160003 in full
04 Nov 2021 CERTNM Company name changed adare sec lnc LIMITED\certificate issued on 04/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-01
02 Nov 2021 TM01 Termination of appointment of Rachael Rebecca Nevins as a director on 1 November 2021
02 Nov 2021 TM01 Termination of appointment of Christian Alexander Paul Dickson as a director on 1 November 2021
02 Nov 2021 AP01 Appointment of Mr James Christopher Michael Woolley as a director on 1 November 2021
02 Nov 2021 AD01 Registered office address changed from Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ United Kingdom to 3 Whitehall Quay Whitehall Quay Leeds LS1 4BF on 2 November 2021
28 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
23 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
17 Apr 2020 AA Full accounts made up to 31 October 2019
03 Apr 2020 PSC05 Change of details for Adare Sec Holdings Limited as a person with significant control on 31 March 2020
18 Feb 2020 TM01 Termination of appointment of James Christopher Michael Woolley as a director on 12 February 2020
27 Jan 2020 AP01 Appointment of Mr Christian Alexander Paul Dickson as a director on 21 January 2020
02 Aug 2019 AA Full accounts made up to 31 October 2018
21 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
21 Jun 2019 CH01 Director's details changed for Ms Rachael Rebecca Nevins on 21 June 2019
11 Dec 2018 MR01 Registration of charge 108276160003, created on 30 November 2018
05 Nov 2018 TM01 Termination of appointment of Richard Slee as a director on 9 October 2018
02 Aug 2018 AA Full accounts made up to 31 October 2017
20 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with updates