NOVA CONTROLS HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
23/01/2523 January 2025 | Final Gazette dissolved following liquidation |
23/01/2523 January 2025 | Final Gazette dissolved following liquidation |
23/10/2423 October 2024 | Return of final meeting in a members' voluntary winding up |
13/05/2413 May 2024 | Registered office address changed from C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR England to Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 2024-05-13 |
13/05/2413 May 2024 | Resolutions |
13/05/2413 May 2024 | Declaration of solvency |
13/05/2413 May 2024 | Resolutions |
13/05/2413 May 2024 | Appointment of a voluntary liquidator |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
31/10/2331 October 2023 | Current accounting period extended from 2023-05-31 to 2023-11-30 |
12/09/2312 September 2023 | Confirmation statement made on 2023-09-10 with no updates |
01/06/231 June 2023 | Registered office address changed from Unit 4 Pioneer Business Centre North Road Ellesmere Port Cheshire CH65 1AE England to C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR on 2023-06-01 |
02/12/222 December 2022 | Total exemption full accounts made up to 2022-05-31 |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-10 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
12/01/2212 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
10/12/2010 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
24/09/2024 September 2020 | CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/03/2013 March 2020 | REGISTERED OFFICE CHANGED ON 13/03/2020 FROM UNIT 30 PIONEER BUSINESS CENTRE NORTH ROAD ELLESMERE PORT CHESHIRE CH65 1AE ENGLAND |
25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
15/10/1915 October 2019 | REGISTERED OFFICE CHANGED ON 15/10/2019 FROM UNIT 30 PIONEER BUSINESS PARK NORTH ROAD ELLESMERE PORT CHESHIRE CH65 1AE ENGLAND |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES |
01/10/191 October 2019 | REGISTERED OFFICE CHANGED ON 01/10/2019 FROM CHESHIRE HOUSE MURHALL STREET BURSLEM STOKE-ON-TRENT STAFFORDSHIRE ST6 4BL UNITED KINGDOM |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/11/1821 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
29/12/1729 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
12/09/1712 September 2017 | CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES |
24/01/1724 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
29/09/1629 September 2016 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES |
07/03/167 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
08/10/158 October 2015 | REGISTERED OFFICE CHANGED ON 08/10/2015 FROM C/0 DPC VERNON ROAD STOKE-ON-TRENT ST4 2QY |
02/10/152 October 2015 | Annual return made up to 10 September 2015 with full list of shareholders |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
27/10/1427 October 2014 | Annual return made up to 10 September 2014 with full list of shareholders |
13/02/1413 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
02/10/132 October 2013 | Annual return made up to 10 September 2013 with full list of shareholders |
14/11/1214 November 2012 | ADOPT ARTICLES 29/10/2012 |
07/11/127 November 2012 | CURRSHO FROM 30/09/2013 TO 31/05/2013 |
26/09/1226 September 2012 | 20/09/12 STATEMENT OF CAPITAL GBP 198 |
25/09/1225 September 2012 | DIRECTOR APPOINTED MR GARY STUART KEEBLE |
25/09/1225 September 2012 | DIRECTOR APPOINTED MR MARK ANTHONY CHESHIRE |
24/09/1224 September 2012 | DIRECTOR APPOINTED MR PETER CHARLES HUBBERT |
24/09/1224 September 2012 | 10/09/12 STATEMENT OF CAPITAL GBP 99 |
13/09/1213 September 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
10/09/1210 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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