Advanced company searchLink opens in new window

NOOR MOTOR TRADERS LIMITED

Company number 08503853

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 May 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 4 December 2023
13 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 4 December 2022
13 Oct 2022 LIQ10 Removal of liquidator by court order
13 Oct 2022 600 Appointment of a voluntary liquidator
11 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 4 December 2021
12 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 4 December 2020
18 Dec 2019 600 Appointment of a voluntary liquidator
18 Dec 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-05
18 Dec 2019 LIQ02 Statement of affairs
12 Dec 2019 AD01 Registered office address changed from 32 Aylesbury Street Bletchley Milton Keynes MK2 2BA to 1 Kings Avenue London N21 3NA on 12 December 2019
01 Nov 2019 CH01 Director's details changed for Mrs Tabassum Mohyuddin on 1 November 2019
25 Apr 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
09 May 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
25 Aug 2017 AA Total exemption full accounts made up to 30 April 2017
11 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
14 Jul 2016 AA Total exemption small company accounts made up to 30 April 2016
22 May 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-22
  • GBP 1
22 Apr 2016 MR01 Registration of charge 085038530001, created on 10 April 2016
01 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015
29 Apr 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
09 Jun 2014 AA Total exemption small company accounts made up to 30 April 2014
15 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
18 Feb 2014 AD01 Registered office address changed from Unit 7-8 Frenchs Avenue Forecourt Dunstable LU6 1BH England on 18 February 2014