ALAN G NOBLE PAINTING CONTRACTORS LIMITED
Company number 04668971
- Company Overview for ALAN G NOBLE PAINTING CONTRACTORS LIMITED (04668971)
- Filing history for ALAN G NOBLE PAINTING CONTRACTORS LIMITED (04668971)
- People for ALAN G NOBLE PAINTING CONTRACTORS LIMITED (04668971)
- Charges for ALAN G NOBLE PAINTING CONTRACTORS LIMITED (04668971)
- Insolvency for ALAN G NOBLE PAINTING CONTRACTORS LIMITED (04668971)
- More for ALAN G NOBLE PAINTING CONTRACTORS LIMITED (04668971)
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) |
---|---|---|---|
01 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 14 October 2024 | |
26 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 14 October 2023 | |
28 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 14 October 2022 | |
15 Nov 2021 | MR04 | Satisfaction of charge 046689710002 in full | |
27 Oct 2021 | AD01 | Registered office address changed from Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT England to Xl Business Solutions Limited, Premier House Bradford Road Cleckheaton BD19 3TT on 27 October 2021 | |
27 Oct 2021 | LIQ02 | Statement of affairs | |
27 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
27 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2021 | AD01 | Registered office address changed from The Old Leather Mill Ashton Clough Road Liversedge West Yorkshire WF15 6JX United Kingdom to Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 16 June 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 18 February 2021 with updates | |
12 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
08 Mar 2020 | TM02 | Termination of appointment of Robert Noble as a secretary on 7 March 2020 | |
01 Mar 2020 | CS01 | Confirmation statement made on 18 February 2020 with updates | |
22 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with updates | |
11 Dec 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
20 Mar 2017 | AD01 | Registered office address changed from The Old Leather Mill Ashton Clough Road Liversedge West Yorkshire WF15 6JX to The Old Leather Mill Ashton Clough Road Liversedge West Yorkshire WF15 6JX on 20 March 2017 | |
20 Mar 2017 | CH01 | Director's details changed for Alan Noble on 20 March 2017 | |
20 Mar 2017 | CH03 | Secretary's details changed for Mr Robert Noble on 20 March 2017 | |
20 Mar 2017 | CH01 | Director's details changed for Alan Noble on 20 March 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
13 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 Dec 2016 | MR04 | Satisfaction of charge 1 in full |