Advanced company searchLink opens in new window

NOVELLE HOMES LTD

Company number 11335824

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)
13 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2022 DS01 Application to strike the company off the register
30 May 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
26 Apr 2022 CH01 Director's details changed for Mr Craig Lawther on 26 April 2022
26 Apr 2022 CH01 Director's details changed for Mrs Rebecca Lawther on 26 April 2022
26 Apr 2022 PSC05 Change of details for Rocal Holdings Limited as a person with significant control on 26 April 2022
26 Apr 2022 CH01 Director's details changed for Ms Rebecca Cooper on 26 April 2022
26 Apr 2022 AD01 Registered office address changed from Building 86 Royal Ordnance Depot Bridge Street Weedon Northampton NN7 4PS United Kingdom to 8 Lewis Crescent Wellington Telford Shropshire TF1 2FR on 26 April 2022
30 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
01 Jun 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
10 Mar 2021 AA Accounts for a dormant company made up to 30 June 2020
15 May 2020 CS01 Confirmation statement made on 29 April 2020 with updates
15 May 2020 PSC02 Notification of Rocal Holdings Limited as a person with significant control on 6 November 2019
15 May 2020 PSC07 Cessation of Rebecca Cooper as a person with significant control on 6 November 2019
01 Nov 2019 AP01 Appointment of Mr Craig Lawther as a director on 1 November 2019
25 Sep 2019 AA Accounts for a dormant company made up to 30 June 2019
25 Sep 2019 AA01 Previous accounting period extended from 30 April 2019 to 30 June 2019
10 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2019 CS01 Confirmation statement made on 29 April 2019 with updates
09 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-31
23 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted