Advanced company searchLink opens in new window

NOBLE VEHICLE HIRE LIMITED

Company number 01978371

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)
28 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2013 DS01 Application to strike the company off the register
25 Jan 2013 AA Total exemption full accounts made up to 30 April 2012
27 Nov 2012 SH19 Statement of capital on 27 November 2012
  • GBP 1
27 Nov 2012 SH20 Statement by Directors
27 Nov 2012 CAP-SS Solvency Statement dated 05/11/12
27 Nov 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
01 Feb 2012 AA Full accounts made up to 30 April 2011
24 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
23 May 2011 TM01 Termination of appointment of Christopher Muir as a director
23 May 2011 AP01 Appointment of Mr Richard Stephen Laker as a director
31 Jan 2011 AA Full accounts made up to 30 April 2010
18 Oct 2010 TM01 Termination of appointment of Colin Gillespie as a director
19 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
19 May 2010 CH01 Director's details changed for Mr Colin Gillespie on 30 April 2010
19 May 2010 CH03 Secretary's details changed for Mr David Henderson on 30 April 2010
19 May 2010 CH01 Director's details changed for Mr Christopher Muir on 30 April 2010
12 Apr 2010 AP01 Appointment of Mr David Henderson as a director
12 Apr 2010 TM01 Termination of appointment of Alan Noble as a director
12 Apr 2010 TM01 Termination of appointment of Philip Moorhouse as a director
28 Jan 2010 AA Full accounts made up to 30 April 2009
11 May 2009 363a Return made up to 30/04/09; full list of members
11 May 2009 288c Director's Change of Particulars / christopher muir / 01/08/2008 / HouseName/Number was: , now: 12; Street was: 6 willow green, now: the square; Region was: tyne & wear, now: tyne and wear; Post Code was: SR2 7NL, now: SR6 8JJ; Country was: , now: united kingdom; Occupation was: accountant\, now: director