THE NOBLE BUILDING COMPANY LIMITED
Status | DISSOLVED |
Company No. | 05173521 |
Category | Private Limited Company |
Incorporated | 07 Jul 2004 |
Age | 19 years, 11 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 03 Jan 2023 |
Years | 1 year, 5 months, 11 days |
SUMMARY
THE NOBLE BUILDING COMPANY LIMITED is an dissolved private limited company with number 05173521. It was incorporated 19 years, 11 months, 7 days ago, on 07 July 2004 and it was dissolved 1 year, 5 months, 11 days ago, on 03 January 2023. The company address is Jasmine Lodge Jasmine Lodge, Plymouth, PL8 2JT.
Company Fillings
Gazette dissolved voluntary
Date: 03 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Sep 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 12 Jul 2022
Action Date: 07 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-07
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 12 Jul 2021
Action Date: 07 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-07
Documents
Accounts with accounts type total exemption full
Date: 31 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2020
Action Date: 07 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-07
Documents
Accounts with accounts type total exemption full
Date: 12 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2019
Action Date: 07 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-07
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2018
Action Date: 07 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-07
Documents
Capital name of class of shares
Date: 06 Dec 2017
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2017
Action Date: 07 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-07
Documents
Appoint person director company with name date
Date: 17 May 2017
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-01
Officer name: Mrs Karen Noble
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 01 Aug 2016
Action Date: 07 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-07
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2015
Action Date: 07 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-07
Documents
Capital alter shares subdivision
Date: 16 Jun 2015
Action Date: 01 Jun 2015
Category: Capital
Type: SH02
Date: 2015-06-01
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2014
Action Date: 07 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-07
Documents
Change sail address company with old address new address
Date: 25 Jul 2014
Category: Address
Type: AD02
New address: Jasmin Lodge Underhay Yealmpton Plymouth PL8 2JT
Old address: Unit 4 Brunel Buildings Brunel Road Newton Abbot Devon TQ12 4PB United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Move registers to registered office company
Date: 19 Aug 2013
Category: Address
Type: AD04
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2013
Action Date: 07 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-07
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Certificate change of name company
Date: 29 Jan 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed noble building services LTD\certificate issued on 29/01/13
Documents
Second filing of form with form type made up date
Date: 28 Sep 2012
Action Date: 07 Jul 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2012-07-07
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2012
Action Date: 07 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-07
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2011
Action Date: 07 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-07
Documents
Accounts with accounts type total exemption small
Date: 24 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Move registers to sail company
Date: 22 Dec 2010
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2010
Action Date: 07 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-07
Documents
Change person director company with change date
Date: 28 Jul 2010
Action Date: 06 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nigel Noble
Change date: 2010-07-06
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 18 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 30 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 13 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 03 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 01 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/05; full list of members
Documents
Legacy
Date: 26 Apr 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/05 to 31/08/05
Documents
Certificate change of name company
Date: 16 Jul 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed noble business services LIMITED\certificate issued on 16/07/04
Documents
Some Companies
EP CONSULTANCY SERVICES LIMITED
13 MERVYN ROAD,CARDIFF,CF14 1PQ
Number: | 10303032 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GRANARY COURT MAIN STREET,YORK,YO10 5JU
Number: | 09669249 |
Status: | ACTIVE |
Category: | Private Limited Company |
138 FARINGDON AVENUE,ROMFORD,RM3 8JS
Number: | 08849786 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEDLEY HALL,BATH BATH AND NORTH EAST,BA2 3RE
Number: | 05403284 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
MATT CASSAR PLUMBING & HEATING LIMITED
MARIA HOUSE,BRIGHTON,BN1 5NP
Number: | 08227157 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BANNER & ASSOCIATES,HARROW,HA1 1JR
Number: | 09070843 |
Status: | ACTIVE |
Category: | Private Limited Company |