Advanced company searchLink opens in new window

NOSROF 1 LIMITED

Company number 09953100

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)
02 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
02 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Dec 2023 600 Appointment of a voluntary liquidator
12 Dec 2023 LIQ10 Removal of liquidator by court order
13 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 7 July 2023
07 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 7 July 2022
07 Sep 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-07-08
28 Jul 2021 AD01 Registered office address changed from 3 Whitehall Quay Leeds LS1 4BF England to Minerva, 29 East Parade Leeds West Yorkshire LS1 5PS on 28 July 2021
28 Jul 2021 600 Appointment of a voluntary liquidator
28 Jul 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-07-08
28 Jul 2021 LIQ02 Statement of affairs
11 Jun 2021 MR04 Satisfaction of charge 099531000002 in full
16 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-26
14 May 2021 TM01 Termination of appointment of Lisa Jane Tomlin as a director on 26 March 2021
14 May 2021 AD01 Registered office address changed from Unit 3 54 Claybrook Drive Redditch B98 0FY England to 3 Whitehall Quay Leeds LS1 4BF on 14 May 2021
11 Jan 2021 PSC02 Notification of Endless Llp as a person with significant control on 6 April 2016
10 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
28 Jul 2020 CS01 Confirmation statement made on 25 July 2020 with updates
21 Apr 2020 TM01 Termination of appointment of Matthew Joseph Eatock as a director on 17 April 2020
25 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with updates
07 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
26 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with updates
05 Mar 2019 TM01 Termination of appointment of Richard William Harrison as a director on 21 February 2019
05 Mar 2019 TM01 Termination of appointment of Aidan Robson as a director on 21 February 2019
05 Mar 2019 AP01 Appointment of Mr Matthew Joseph Eatock as a director on 21 February 2019