- Company Overview for NOVA KITCHEN EXTENSIONS LTD (11657334)
- Filing history for NOVA KITCHEN EXTENSIONS LTD (11657334)
- People for NOVA KITCHEN EXTENSIONS LTD (11657334)
- Insolvency for NOVA KITCHEN EXTENSIONS LTD (11657334)
- More for NOVA KITCHEN EXTENSIONS LTD (11657334)
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
|
|
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
|
|
02 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-02
|