- Company Overview for NOEL VILLAGE (STEEL FOUNDER) LIMITED (01527500)
- Filing history for NOEL VILLAGE (STEEL FOUNDER) LIMITED (01527500)
- People for NOEL VILLAGE (STEEL FOUNDER) LIMITED (01527500)
- Charges for NOEL VILLAGE (STEEL FOUNDER) LIMITED (01527500)
- Insolvency for NOEL VILLAGE (STEEL FOUNDER) LIMITED (01527500)
- More for NOEL VILLAGE (STEEL FOUNDER) LIMITED (01527500)
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
|
|
04 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
25 Feb 2015 | SH06 |
Cancellation of shares. Statement of capital on 17 February 2015
|