NOLAGH PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | 04004546 |
Category | Private Limited Company |
Incorporated | 31 May 2000 |
Age | 24 years |
Jurisdiction | England Wales |
Dissolution | 18 May 2019 |
Years | 5 years, 13 days |
SUMMARY
NOLAGH PROPERTIES LIMITED is an dissolved private limited company with number 04004546. It was incorporated 24 years ago, on 31 May 2000 and it was dissolved 5 years, 13 days ago, on 18 May 2019. The company address is 26-28 Southernhay East, Exeter, EX1 1NS.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 18 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2018
Action Date: 05 Jul 2018
Category: Address
Type: AD01
New address: 26-28 Southernhay East Exeter EX1 1NS
Change date: 2018-07-05
Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR
Documents
Liquidation voluntary declaration of solvency
Date: 02 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 02 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Accounts with accounts type total exemption small
Date: 01 May 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change registered office address company with date old address
Date: 02 Oct 2013
Action Date: 02 Oct 2013
Category: Address
Type: AD01
Old address: 788-790 Finchley Road London NW11 7TJ
Change date: 2013-10-02
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Change person director company with change date
Date: 22 Aug 2013
Action Date: 31 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-31
Officer name: Edward Glennon
Documents
Change person secretary company with change date
Date: 22 Aug 2013
Action Date: 31 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Edward Glennon
Change date: 2013-05-31
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2012
Action Date: 31 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-31
Documents
Accounts with accounts type total exemption small
Date: 18 May 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2011
Action Date: 31 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-31
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change person director company with change date
Date: 17 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Glennon
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 17 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Edward Glennon
Change date: 2009-10-01
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2010
Action Date: 31 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-31
Documents
Change person director company with change date
Date: 17 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Glennon
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 17 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Edward Glennon
Documents
Accounts with accounts type total exemption small
Date: 25 May 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Gazette filings brought up to date
Date: 07 Jul 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 06 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/09; full list of members
Documents
Legacy
Date: 22 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 12 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 22 Jun 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Jun 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/06; full list of members
Documents
Legacy
Date: 12 May 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 May 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 26 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 26/09/05 from: 1 waring house redcliff hill bristol avon BS1 6TB
Documents
Legacy
Date: 15 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 04 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/04; full list of members
Documents
Legacy
Date: 04 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/03; full list of members
Documents
Legacy
Date: 04 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/02; full list of members
Documents
Legacy
Date: 04 Jan 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2005
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2005
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2005
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Restoration order of court
Date: 22 Dec 2004
Category: Restoration
Type: AC92
Documents
Gazette filings brought up to date
Date: 08 Jan 2002
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 03 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/01; full list of members
Documents
Legacy
Date: 22 Sep 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Sep 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11642907 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECURITY HOUSE 7-8 SEVENWAYS PARADE,ILFORD,IG2 6XH
Number: | 01430883 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 MYERS COURT,GLASGOW,G71 7FL
Number: | SC580366 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 LYTTON AVENUE,LETCHWORTH GARDEN CITY,SG6 3HT
Number: | 10655468 |
Status: | ACTIVE |
Category: | Private Limited Company |
239 RIBBLETON LANE,PRESTON,PR1 5EA
Number: | 11881700 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNTON HOUSE,LONDON,WC1H 9BQ
Number: | 10127992 |
Status: | ACTIVE |
Category: | Private Limited Company |