Advanced company searchLink opens in new window

GADDES NOBLE LIMITED

Company number 10315373

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)
04 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 27 September 2023
11 Oct 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-28
10 Oct 2022 AD01 Registered office address changed from St Georges House 7 st Georges Square Huddersfield West Yorkshire HD1 1LA England to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 10 October 2022
10 Oct 2022 600 Appointment of a voluntary liquidator
10 Oct 2022 LIQ02 Statement of affairs
18 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
25 Nov 2021 TM01 Termination of appointment of Alison Danielle Joanne Gaddes as a director on 25 November 2021
25 Nov 2021 TM01 Termination of appointment of Paulette Angeline St Hilaire as a director on 25 November 2021
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
20 Sep 2021 CS01 Confirmation statement made on 4 August 2021 with updates
20 Sep 2021 PSC01 Notification of Alison Danielle Joanne Gaddes as a person with significant control on 29 September 2020
20 Sep 2021 PSC04 Change of details for Mr Lee Mark Gaddes as a person with significant control on 29 September 2020
16 Sep 2021 SH01 Statement of capital following an allotment of shares on 29 September 2020
  • GBP 99
30 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
06 Oct 2020 AP01 Appointment of Paulette Angeline St Hilaire as a director on 5 October 2020
27 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
09 Dec 2019 PSC04 Change of details for Mr Lee Mark Gaddes as a person with significant control on 3 December 2019
09 Dec 2019 CH01 Director's details changed for Mr Lee Mark Gaddes on 3 December 2019
09 Dec 2019 CH01 Director's details changed for Mrs Alison Danielle Joanne Gaddes on 3 December 2019
14 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with no updates
24 Jul 2019 CH01 Director's details changed for Mrs Alison Danielle Joanne Gaddes on 22 July 2019
23 Jul 2019 PSC04 Change of details for Mr Lee Mark Gaddes as a person with significant control on 22 July 2019
23 Jul 2019 CH01 Director's details changed for Mr Lee Mark Gaddes on 22 July 2019
26 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
07 Jan 2019 MR01 Registration of charge 103153730001, created on 27 December 2018