NOVA BUILDING AND DEVELOPMENTS LTD

Company Documents

DateDescription
10/02/2510 February 2025 Liquidators' statement of receipts and payments to 2025-01-05

View Document

27/03/2427 March 2024 Termination of appointment of Samuel James Conway as a director on 2024-03-20

View Document

13/03/2413 March 2024 Registered office address changed from Anderson Brookes Insolvency Practitioners Ltd 6th Floor 120 Bark Street Bolton BL1 2AX to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-03-13

View Document

10/02/2410 February 2024 Liquidators' statement of receipts and payments to 2024-01-05

View Document

16/01/2316 January 2023 Statement of affairs

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Registered office address changed from 20 Southdown Road Weymouth DT4 9LJ England to Anderson Brookes Insolvency Practitioners Ltd 6th Floor 120 Bark Street Bolton BL1 2AX on 2023-01-11

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Appointment of a voluntary liquidator

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM 20 MOHUNE WAY LONDON DT3 4NG ENGLAND

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JAMES CONWAY / 27/02/2020

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA LOUISE CONWAY / 27/02/2020

View Document

26/02/2026 February 2020 PSC'S CHANGE OF PARTICULARS / MR SAMUEL JAMES CONWAY / 26/02/2020

View Document

26/02/2026 February 2020 PSC'S CHANGE OF PARTICULARS / MRS GEMMA LOUISE CONWAY / 26/02/2020

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM 20 MOHUNE WAY WEYMOUTH DORSET DT3 4NG ENGLAND

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

26/02/1926 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company