Advanced company searchLink opens in new window

G.P. NOBLE TRUSTEES LIMITED

Company number 00956973

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)
28 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2016 4.72 Return of final meeting in a creditors' voluntary winding up
21 Oct 2016 4.68 Liquidators' statement of receipts and payments to 8 October 2016
14 Oct 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
13 May 2016 4.68 Liquidators' statement of receipts and payments to 8 April 2016
21 Oct 2015 4.68 Liquidators' statement of receipts and payments to 8 October 2015
29 Apr 2015 4.68 Liquidators' statement of receipts and payments to 8 April 2015
24 Oct 2014 4.68 Liquidators' statement of receipts and payments to 8 October 2014
17 Apr 2014 4.68 Liquidators' statement of receipts and payments to 8 April 2014
29 Oct 2013 4.68 Liquidators' statement of receipts and payments to 8 October 2013
16 May 2013 4.68 Liquidators' statement of receipts and payments to 8 April 2013
31 Oct 2012 4.68 Liquidators' statement of receipts and payments to 8 October 2012
05 Oct 2012 AD01 Registered office address changed from C/O Chmberlain & Company Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT on 5 October 2012
17 May 2012 4.68 Liquidators' statement of receipts and payments to 8 April 2012
23 Nov 2011 4.68 Liquidators' statement of receipts and payments to 8 October 2011
06 Jun 2011 4.68 Liquidators' statement of receipts and payments to 8 April 2011
16 Nov 2010 4.68 Liquidators' statement of receipts and payments to 8 October 2010
13 Dec 2009 CH01 Director's details changed for Richard James Pearson on 15 October 2009
03 Dec 2009 600 Appointment of a voluntary liquidator
03 Dec 2009 4.20 Statement of affairs with form 4.19
18 Nov 2009 AD01 Registered office address changed from 5Th Floor Sherborne House 119 Cannon Street London EC4N 5AT on 18 November 2009
17 Nov 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
14 Nov 2009 AD01 Registered office address changed from C/O Halliwells Llp 1 Threadneedle Street London EC2R 8AY on 14 November 2009
27 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2009 288b Appointment terminated secretary halliwells secretaries LIMITED