- Company Overview for NOBLE & FLETCHER LIMITED (11245277)
- Filing history for NOBLE & FLETCHER LIMITED (11245277)
- People for NOBLE & FLETCHER LIMITED (11245277)
- More for NOBLE & FLETCHER LIMITED (11245277)
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) |
---|---|---|---|
26 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2020 | PSC07 | Cessation of Clive Antony Noble as a person with significant control on 5 June 2020 | |
30 Jun 2020 | TM01 | Termination of appointment of Clive Antony Noble as a director on 5 June 2020 | |
19 Jun 2020 | AAMD | Amended micro company accounts made up to 31 March 2019 | |
16 Apr 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
09 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
12 Sep 2018 | CH01 | Director's details changed for Mr Clive Antony Noble on 8 August 2018 | |
12 Sep 2018 | CH01 | Director's details changed for Mr Richard Fletcher on 8 August 2018 | |
12 Sep 2018 | PSC04 | Change of details for Mr Richard Fletcher as a person with significant control on 8 August 2018 | |
12 Sep 2018 | PSC04 | Change of details for Mr Clive Antony Noble as a person with significant control on 8 August 2018 | |
05 Jul 2018 | AD01 | Registered office address changed from Town Hall Old Bristol Road Nailsworth, Glos GL6 0JF England to 2 Annexe the Wheelhouse Bonds Mill Trading Estate Stonehouse Glos GL10 3RF on 5 July 2018 | |
09 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-09
|