NOUR MOTORS LTD

11706594 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusLIQUIDATION
Company No.11706594
CategoryPrivate Limited Company
Incorporated30 Nov 2018
Age5 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

NOUR MOTORS LTD is an liquidation private limited company with number 11706594. It was incorporated 5 years, 6 months, 10 days ago, on 30 November 2018. The company address is 11706594 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 06 Jun 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 15 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Nov 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Default companies house registered office address applied

Date: 06 Sep 2023

Action Date: 06 Sep 2023

Category: Address

Type: RP05

Default address: PO Box 4385, 11706594 - Companies House Default Address, Cardiff, CF14 8LH

Change date: 2023-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Address

Type: AD01

New address: 62 Highfield Road Kirkburton Huddersfield HD8 0RQ

Change date: 2023-02-08

Old address: 60 Dewsbury Road Ossett WF5 9NQ England

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2023

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ghassan Bustani

Termination date: 2023-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2022

Action Date: 26 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-26

Officer name: Mr Ghassan Bustani

Documents

View document PDF

Capital allotment shares

Date: 26 Aug 2022

Action Date: 22 Aug 2022

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2022-08-22

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2021

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 22 Feb 2021

Action Date: 30 Nov 2019

Category: Accounts

Type: AAMD

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Feb 2021

Action Date: 03 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117065940001

Charge creation date: 2021-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Address

Type: AD01

New address: 60 Dewsbury Road Ossett WF5 9NQ

Old address: 11 Omer Avenue Manchester M13 0UP United Kingdom

Change date: 2019-09-03

Documents

View document PDF

Incorporation company

Date: 30 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GRAPHITE CONSTRUCTION LTD

NORTHFIELD HOUSE SHURDINGTON ROAD,CHELTENHAM,GL51 4UA

Number:11414079
Status:ACTIVE
Category:Private Limited Company

JLG GARDENING LTD

14 MULGRAVE WAY,KNAPHILL,GU21 2BY

Number:10199004
Status:ACTIVE
Category:Private Limited Company

LIMITLESS TALENT LIMITED

12 COVER GREEN,WORCESTER,WR4 0JF

Number:04269226
Status:ACTIVE
Category:Private Limited Company

M. LAMBOURNE LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:01095706
Status:ACTIVE
Category:Private Limited Company

MALIAKAL LTD

623 SPRING BANK WEST,HULL,HU3 6LD

Number:08250097
Status:ACTIVE
Category:Private Limited Company

NOMM COMPANY LIMITED

NOMM COMPANY LIMITED,BANJUL,

Number:FC028693
Status:ACTIVE
Category:Other company type

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source