Advanced company searchLink opens in new window

NOEL ACQUISITIONS LIMITED

Company number 04871393

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)
02 Dec 2011 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2011 2.35B Notice of move from Administration to Dissolution on 26 August 2011
07 Apr 2011 2.24B Administrator's progress report to 1 March 2011
15 Oct 2010 2.24B Administrator's progress report to 1 September 2010
08 Oct 2010 2.24B Administrator's progress report to 1 September 2010
26 Jul 2010 2.31B Notice of extension of period of Administration
08 Apr 2010 2.24B Administrator's progress report to 1 March 2010
12 Mar 2010 2.31B Notice of extension of period of Administration
05 Oct 2009 2.24B Administrator's progress report to 1 September 2009
11 Jun 2009 2.16B Statement of affairs with form 2.14B
02 May 2009 2.17B Statement of administrator's proposal
23 Mar 2009 287 Registered office changed on 23/03/2009 from the triangle stanton harcourt industrial estate, stanton harcourt, witney, oxfordshire OX29 5UT
12 Mar 2009 2.12B Appointment of an administrator
18 Feb 2009 AA Full accounts made up to 26 January 2008
29 Sep 2008 363a Return made up to 19/08/08; no change of members
27 Aug 2008 288c Director's Change of Particulars / margaret lustman / 23/07/2008 / HouseName/Number was: , now: 49; Street was: 25 sherriff road, now: exeter road; Post Code was: NW6 2AS, now: NW2 4SE
29 Apr 2008 AA Full accounts made up to 27 January 2007
05 Jan 2008 395 Particulars of mortgage/charge
17 Dec 2007 288a New director appointed
17 Sep 2007 363s Return made up to 19/08/07; no change of members
15 Sep 2007 288b Director resigned
27 Nov 2006 AA Full accounts made up to 28 January 2006
03 Nov 2006 288c Secretary's particulars changed
01 Nov 2006 288b Director resigned
01 Nov 2006 288a New secretary appointed