Advanced company searchLink opens in new window

NOEL VILLAGE (STEEL FOUNDER) LIMITED

Company number 01527500

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)
25 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
09 May 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2019 AC92 Restoration by order of the court
18 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2018 AM10 Administrator's progress report
18 Dec 2017 AM23 Notice of move from Administration to Dissolution
20 Jul 2017 AM10 Administrator's progress report
09 Mar 2017 F2.18 Notice of deemed approval of proposals
20 Feb 2017 2.17B Statement of administrator's proposal
20 Feb 2017 AD01 Registered office address changed from Carr Hill Balby Doncaster South Yorkshire DN4 8DE to Kpmg Llp One Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA on 20 February 2017
14 Feb 2017 2.16B Statement of affairs with form 2.14B
07 Jan 2017 2.12B Appointment of an administrator
13 May 2016 MR01 Registration of charge 015275000026, created on 25 April 2016
13 May 2016 MR01 Registration of charge 015275000027, created on 25 April 2016
25 Apr 2016 TM01 Termination of appointment of David Fletcher as a director on 31 March 2016
25 Apr 2016 AP01 Appointment of Mr Raymond Hadley as a director on 31 March 2016
25 Apr 2016 AP01 Appointment of Mr Ian David Brown as a director on 31 March 2016
25 Apr 2016 AP03 Appointment of Mr Anthony Noel Village as a secretary on 31 March 2016
25 Apr 2016 TM02 Termination of appointment of Carolyn Jane Village as a secretary on 31 March 2016
25 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
04 Apr 2016 SH01 Statement of capital following an allotment of shares on 21 March 2016
  • GBP 3,731,000.00
04 Apr 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Jan 2016 AA Accounts for a medium company made up to 31 March 2015
17 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 981,000
25 Feb 2015 SH06 Cancellation of shares. Statement of capital on 17 February 2015
  • GBP 981,000