Advanced company searchLink opens in new window

NOE CORPORATION LIMITED

Company number 06790278

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)
14 May 2018 GAZ2 Final Gazette dissolved following liquidation
14 Feb 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 16 September 2017
19 Jun 2017 AD01 Registered office address changed from Carmella House 3 & 4 Grove Terrace Walsall West Midlands WS1 2NE to Fryers Road Bloxwich Walsall West Midlands WS2 7LZ on 19 June 2017
10 Nov 2016 4.68 Liquidators' statement of receipts and payments to 16 September 2016
22 Apr 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
22 Apr 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
22 Apr 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
02 Oct 2015 AD01 Registered office address changed from Rok House Kingswood Business Park Holyhead Road Albrighton Staffordshire WV7 3AU to Carmella House 3 & 4 Grove Terrace Walsall West Midlands WS1 2NE on 2 October 2015
30 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
30 Sep 2015 4.20 Statement of affairs with form 4.19
30 Sep 2015 600 Appointment of a voluntary liquidator
30 Sep 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-17
27 Aug 2015 AP01 Appointment of Ryan John Howells as a director on 25 August 2015
01 Apr 2015 AA01 Previous accounting period shortened from 28 February 2015 to 31 December 2014
31 Mar 2015 AA Total exemption full accounts made up to 28 February 2014
31 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
30 Mar 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2014 TM02 Termination of appointment of Ian Maurice Grew as a secretary on 8 September 2014
09 Sep 2014 TM01 Termination of appointment of Paolo Fidanza as a director on 8 September 2014
11 Feb 2014 AP02 Appointment of Rok Endorsements Limited as a director
11 Feb 2014 AP02 Appointment of Rok Stars Distribution Limited as a director
11 Feb 2014 TM01 Termination of appointment of Brandwich Limited as a director
11 Feb 2014 TM01 Termination of appointment of Rok Group International Limited as a director