Advanced company searchLink opens in new window

NASCOR NOVEM LIMITED

Company number 05026325

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)
20 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2011 DS01 Application to strike the company off the register
07 Apr 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
Statement of capital on 2011-04-07
  • GBP 100
06 Apr 2010 AA Total exemption small company accounts made up to 31 January 2010
16 Mar 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
16 Mar 2010 CH01 Director's details changed for Francesca Catherine Gomarsall on 26 January 2010
17 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
27 Feb 2009 363a Return made up to 26/01/09; full list of members
27 Feb 2009 288c Director and Secretary's Change of Particulars / francesca gomarsall / 26/01/2009 / HouseName/Number was: , now: 8; Street was: bradenham cottage, now: station rise; Area was: 61 candlemas lane, now: ; Post Town was: beaconsfield, now: marlow; Post Code was: HP9 1AE, now: SL7 1EH
27 Feb 2009 288c Director's Change of Particulars / andrew gomarsall / 26/01/2009 / HouseName/Number was: , now: 8; Street was: bradenham cottage, now: station rise; Area was: 61 candlemas lane, now: ; Post Town was: beaconsfield, now: marlow; Post Code was: HP9 1AE, now: SL7 1EH
18 Sep 2008 AA Total exemption small company accounts made up to 31 January 2008
29 Jan 2008 363a Return made up to 26/01/08; full list of members
29 Jan 2008 288c Secretary's particulars changed;director's particulars changed
29 Jan 2008 288c Director's particulars changed
17 Oct 2007 AA Total exemption small company accounts made up to 31 January 2007
20 Apr 2007 288c Director's particulars changed
20 Apr 2007 288c Secretary's particulars changed;director's particulars changed
19 Apr 2007 363a Return made up to 26/01/07; full list of members
16 May 2006 AA Total exemption small company accounts made up to 31 January 2006
09 Mar 2006 363a Return made up to 26/01/06; full list of members
01 Sep 2005 AA Total exemption small company accounts made up to 31 January 2005
10 Jun 2005 288a New director appointed
03 Feb 2005 363s Return made up to 26/01/05; full list of members
03 Feb 2005 363(288) Secretary's particulars changed;director's particulars changed