Advanced company searchLink opens in new window

NOISE CONTROL LTD

Company number 10162532

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)
21 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2021 DS01 Application to strike the company off the register
31 May 2021 AA Accounts for a dormant company made up to 31 May 2020
21 May 2021 CS01 Confirmation statement made on 3 May 2021 with updates
17 Feb 2021 AD01 Registered office address changed from 65 Old Street Ashton-Under-Lyne Lancashire OL6 6BD England to Suite 1.08, Clarence Arcade Stamford Street West Ashton-Under-Lyne Lancashire OL6 7LT on 17 February 2021
16 May 2020 CS01 Confirmation statement made on 3 May 2020 with updates
16 May 2020 PSC07 Cessation of Sean Michael Ribka as a person with significant control on 10 June 2019
16 May 2020 PSC04 Change of details for Mr Gary Hall as a person with significant control on 10 June 2019
15 Oct 2019 AA Accounts for a dormant company made up to 31 May 2019
11 Jun 2019 TM01 Termination of appointment of Sean Michael Ribka as a director on 10 June 2019
17 May 2019 CS01 Confirmation statement made on 3 May 2019 with updates
22 Jan 2019 AA Accounts for a dormant company made up to 31 May 2018
17 Jul 2018 AD01 Registered office address changed from 2 Lees Road Mossley Lancashire OL5 0PF England to 65 Old Street Ashton-Under-Lyne Lancashire OL6 6BD on 17 July 2018
17 Jul 2018 PSC04 Change of details for Mr Gary Hall as a person with significant control on 17 July 2018
17 Jul 2018 PSC04 Change of details for Mr Sean Michael Ribka as a person with significant control on 17 July 2018
17 May 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
15 Jan 2018 AA Accounts for a dormant company made up to 31 May 2017
16 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
11 Aug 2016 CH01 Director's details changed for Mr Gary Hall on 11 August 2016
09 Aug 2016 AP01 Appointment of Mr Sean Michael Ribka as a director on 5 August 2016
04 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)