Advanced company searchLink opens in new window

NOTTCOR 114 LIMITED

Company number 03818174

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)
04 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2016 DS01 Application to strike the company off the register
18 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
18 Jun 2015 TM01 Termination of appointment of Philip Locke Jones as a director on 28 May 2015
18 Jun 2015 TM02 Termination of appointment of Philip Locke Jones as a secretary on 28 May 2015
08 Apr 2015 AP01 Appointment of Mr Robert Andrew Heason as a director on 8 April 2015
08 Apr 2015 TM01 Termination of appointment of Richard Bailey Stringfellow as a director on 8 April 2015
08 Apr 2015 AD01 Registered office address changed from One Eastwood Harry Weston Road Binley Business Park Coventry West Midlands CV3 2UB to 2 Lace Market Square Nottingham NG1 1PB on 8 April 2015
23 Mar 2015 AA Accounts for a dormant company made up to 31 August 2014
23 Mar 2015 AA Accounts for a dormant company made up to 31 August 2013
23 Mar 2015 AA Accounts for a dormant company made up to 31 August 2012
23 Mar 2015 AA Accounts for a dormant company made up to 31 August 2011
23 Mar 2015 AA Accounts for a dormant company made up to 31 August 2010
23 Mar 2015 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
23 Mar 2015 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
23 Mar 2015 AR01 Annual return made up to 30 July 2012 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
23 Mar 2015 AR01 Annual return made up to 30 July 2011 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
23 Mar 2015 AA Accounts for a dormant company made up to 31 August 2009
23 Mar 2015 AR01 Annual return made up to 30 July 2010 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
23 Mar 2015 AD01 Registered office address changed from 2Nd Floor Queens House, Queens Road Coventry West Midlands CV1 3DR to One Eastwood Harry Weston Road Binley Business Park Coventry West Midlands CV3 2UB on 23 March 2015
23 Mar 2015 AC92 Restoration by order of the court
17 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2010 DS01 Application to strike the company off the register