Advanced company searchLink opens in new window

NOVA KITCHEN EXTENSIONS LTD

Company number 11657334

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)
27 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
27 Jan 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 20 October 2022
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2021 AD01 Registered office address changed from 4 Stadium Close Cardiff South Glamorgan CF11 8TS Wales to 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 28 October 2021
28 Oct 2021 600 Appointment of a voluntary liquidator
28 Oct 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-21
28 Oct 2021 LIQ02 Statement of affairs
07 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2021 CS01 Confirmation statement made on 7 December 2020 with updates
01 Nov 2020 AA Micro company accounts made up to 30 November 2019
08 Jan 2020 CS01 Confirmation statement made on 7 December 2019 with updates
18 Dec 2019 AD01 Registered office address changed from Churchgate House 3 Church Road Whitchurch Cardiff South Glamorgan CF14 2DX Wales to 4 Stadium Close Cardiff South Glamorgan CF11 8TS on 18 December 2019
06 Feb 2019 CH01 Director's details changed for Ms Mary Annandale on 6 February 2019
14 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-13
02 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-11-02
  • GBP 100