Advanced company searchLink opens in new window

NOBLETOWN LIMITED

Company number 01070623

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2020 DS01 Application to strike the company off the register
27 Jun 2019 AA Micro company accounts made up to 30 September 2018
23 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
27 Jun 2018 AA Micro company accounts made up to 30 September 2017
29 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
29 Jun 2017 AA Micro company accounts made up to 30 September 2016
25 Jan 2017 CS01 Confirmation statement made on 22 January 2017 with updates
26 May 2016 AA Total exemption full accounts made up to 30 September 2015
18 May 2016 AD01 Registered office address changed from Horsefair Tower the Horsefair Romsey Hampshire, SO51 8EZ to Suite 5 Strong House the Horsefair Romsey Hampshire SO51 8EZ on 18 May 2016
22 Apr 2016 AP01 Appointment of Mr John David Venables as a director on 1 April 2016
22 Jan 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 103
18 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
27 Jan 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 103
09 May 2014 AA Total exemption full accounts made up to 30 September 2013
23 Jan 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 103
01 Jul 2013 AA Total exemption full accounts made up to 30 September 2012
25 Jan 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24.05.2022 under section 1088 of the Companies Act 2006.
06 Jun 2012 AA Total exemption full accounts made up to 30 September 2011
15 Feb 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
15 Feb 2012 CH03 Secretary's details changed for Ms Paula Jane Venables-Black on 31 December 2011
23 Jun 2011 AA Total exemption full accounts made up to 30 September 2010
10 Feb 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24.05.2022 under section 1088 of the Companies Act 2006.
10 Feb 2011 CH03 Secretary's details changed for Ms Paula Jane Venables on 1 January 2011