Advanced company searchLink opens in new window

NODEWARE LIMITED

Company number 06376734

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)
09 Nov 2011 GAZ2 Final Gazette dissolved following liquidation
09 Aug 2011 4.72 Return of final meeting in a creditors' voluntary winding up
30 Sep 2010 AR01 Annual return made up to 20 September 2010 with full list of shareholders
Statement of capital on 2010-09-30
  • GBP 3
30 Sep 2010 TM02 Termination of appointment of Peter Colebourne as a secretary
30 Sep 2010 CH01 Director's details changed for Peter Colebourne on 1 October 2009
27 Sep 2010 4.20 Statement of affairs with form 4.19
27 Sep 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-21
27 Sep 2010 600 Appointment of a voluntary liquidator
20 Sep 2010 AD01 Registered office address changed from Colts Barn Sloley Norwich Norfolk NR12 8HA on 20 September 2010
01 Sep 2010 TM01 Termination of appointment of Matthew Colebourne as a director
25 May 2010 AA Total exemption small company accounts made up to 30 September 2009
29 Mar 2010 SH01 Statement of capital following an allotment of shares on 30 September 2009
  • GBP 3
29 Mar 2010 MISC Form 123 30/09/09 increasing cap to £1200
29 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
05 Oct 2009 AD01 Registered office address changed from 60 Well Street Hackney London E9 7PX on 5 October 2009
29 Sep 2009 363a Return made up to 20/09/09; full list of members
17 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
23 Apr 2009 363a Return made up to 20/09/08; full list of members
22 Apr 2009 88(2) Ad 20/09/07 gbp si 1@1=1 gbp ic 1/2
20 Sep 2007 NEWINC Incorporation