Advanced company searchLink opens in new window

ALLANDER NOBLE LIMITED

Company number 04121932

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2020 DS01 Application to strike the company off the register
19 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
22 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
26 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with updates
26 Nov 2019 PSC01 Notification of Penelope Williams as a person with significant control on 4 February 2019
20 May 2019 AA Total exemption full accounts made up to 31 March 2019
21 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with updates
21 Nov 2018 AD02 Register inspection address has been changed from C/O Shpdl Company Services Ltd 1 Romney Place Maidstone ME15 6LE England to 10 Littlebourne Road Maidstone ME14 5QP
10 May 2018 AA Total exemption full accounts made up to 31 March 2018
16 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with no updates
30 Sep 2017 AD01 Registered office address changed from C/O Shpd Company Services Ltd 1 Romney Place Maidstone Kent ME15 6LE England to 10 Littlebourne Road Maidstone ME14 5QP on 30 September 2017
02 May 2017 AA Total exemption full accounts made up to 31 March 2017
02 May 2017 TM02 Termination of appointment of David Alexander Kennedy as a secretary on 1 May 2017
02 May 2017 TM01 Termination of appointment of David Alexander Kennedy as a director on 1 May 2017
16 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
16 Nov 2016 AD02 Register inspection address has been changed from C/O Shpdl Company Services Ltd 23 Westcourt Lane Shepherdswell Dover Kent CT15 7PT England to C/O Shpdl Company Services Ltd 1 Romney Place Maidstone ME15 6LE
28 Apr 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Nov 2015 AD01 Registered office address changed from C/O Shpdl Company Services Ltd 23 Westcourt Lane Shepherdswell Dover Kent CT15 7PT to C/O Shpd Company Services Ltd 1 Romney Place Maidstone Kent ME15 6LE on 24 November 2015
19 Nov 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
19 Nov 2015 CH01 Director's details changed for Mr Stephen Wyn Williams on 1 November 2015
13 May 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Nov 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
17 Nov 2014 CH01 Director's details changed for Mr David Alexander Kennedy on 23 July 2014