Advanced company searchLink opens in new window

NOAH NORTH WEST LIMITED

Company number 05080392

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)
22 Apr 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
Statement of capital on 2012-04-10
  • GBP 100
02 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
24 Mar 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
18 Oct 2010 AD01 Registered office address changed from Fin House 1 Oakwater Avenue Cheadle Royal Cheadle Cheshire SK8 3SR on 18 October 2010
09 Apr 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders
09 Apr 2010 CH01 Director's details changed for Mr David Edward Levis on 1 October 2009
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
05 Jun 2009 363a Return made up to 22/03/09; full list of members
01 Jun 2009 287 Registered office changed on 01/06/2009 from 18 tib lane cross street manchester greater manchester M2 4JA
12 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
30 Oct 2008 363a Return made up to 22/03/08; full list of members
16 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
03 Apr 2007 363a Return made up to 22/03/07; full list of members
31 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
31 May 2006 363s Return made up to 22/03/06; full list of members
23 Jan 2006 AA Total exemption small company accounts made up to 31 March 2005
14 Jun 2005 88(2)R Ad 20/05/05--------- £ si 98@1=98 £ ic 2/100
01 Jun 2005 287 Registered office changed on 01/06/05 from: st james's court brown street manchester greater manchester M2 2JF
31 May 2005 288a New secretary appointed
31 May 2005 288b Secretary resigned