NO DESIRE TO RETIRE LIMITED: Filings

  • Overview

    Company NameNO DESIRE TO RETIRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08709502
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for NO DESIRE TO RETIRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    20 pagesLIQ14

    Resignation of a liquidator

    3 pagesLIQ06

    Liquidators' statement of receipts and payments to Nov 29, 2018

    20 pagesLIQ03

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from The Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1RY England to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on Dec 21, 2017

    2 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 30, 2017

    LRESEX

    Confirmation statement made on Aug 03, 2017 with updates

    4 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Carl Jonathan West as a person with significant control on Mar 01, 2017

    1 pagesPSC07

    Cessation of Stephen Michael Perry as a person with significant control on Mar 01, 2017

    1 pagesPSC07

    Total exemption small company accounts made up to May 31, 2016

    6 pagesAA

    Statement of capital following an allotment of shares on Feb 16, 2017

    • Capital: GBP 120
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 07, 2017

    • Capital: GBP 110
    3 pagesSH01

    Confirmation statement made on Aug 03, 2016 with updates

    7 pagesCS01

    Appointment of Mr Frank Eric Eliel as a director on Nov 19, 2015

    2 pagesAP01

    Registered office address changed from Dragonfly House Gilders Way Norwich Norfolk NR3 1UB England to The Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1RY on Aug 03, 2016

    1 pagesAD01

    Termination of appointment of Oliver Bradshaw as a director on Apr 22, 2016

    1 pagesTM01

    Registered office address changed from Brooskide Silfield Street Silfield Wymondham Norfolk NR18 9NS to Dragonfly House Gilders Way Norwich Norfolk NR3 1UB on Apr 05, 2016

    1 pagesAD01

    Termination of appointment of David Brown as a director on Nov 19, 2015

    1 pagesTM01

    Annual return made up to Sep 17, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 17, 2015

    Statement of capital on Oct 17, 2015

    • Capital: GBP 100
    SH01

    Appointment of Mr Oliver Bradshaw as a director on Sep 17, 2014

    2 pagesAP01

    Appointment of Mr Carl Jonathan West as a director on Sep 17, 2014

    2 pagesAP01

    Director's details changed for Mr Steve Michael Perry on Oct 17, 2015

    2 pagesCH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0