Advanced company searchLink opens in new window

NOV GROUP HOLDINGS LIMITED

Company number SC410565

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 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2017 DS01 Application to strike the company off the register
09 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with updates
03 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
10 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
09 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
07 Oct 2015 AP01 Appointment of Mr Robbert Oudendijk as a director on 30 September 2015
07 Oct 2015 TM01 Termination of appointment of Christopher Paul O'neil as a director on 30 September 2015
31 Jul 2015 CH01 Director's details changed for Christopher Paul O'neil on 22 July 2015
27 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
10 Nov 2014 AD03 Register(s) moved to registered inspection location Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ
10 Nov 2014 AD02 Register inspection address has been changed to Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ
14 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
09 Jan 2014 CH01 Director's details changed for Christopher Paul O'neil on 7 November 2013
09 Jan 2014 CH01 Director's details changed for Alastair James Fleming on 7 November 2013
11 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
28 Aug 2013 AP01 Appointment of Alastair James Fleming as a director
26 Aug 2013 TM01 Termination of appointment of Steven Valentine as a director
23 Aug 2013 TM02 Termination of appointment of Alastair Fleming as a secretary
23 Aug 2013 AP03 Appointment of Alison May Sloan as a secretary
09 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
07 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders