Advanced company searchLink opens in new window

NOVELLA CLINICAL RESOURCING LTD.

Company number 05319966

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)
26 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2015 DS01 Application to strike the company off the register
22 Dec 2014 TM01 Termination of appointment of Michael Norman Wilson as a director on 28 February 2014
22 Dec 2014 TM02 Termination of appointment of Michael Norman Wilson as a secretary on 28 February 2014
20 Mar 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
08 Dec 2013 SH02 Sub-division of shares on 8 November 2013
24 Oct 2013 AP03 Appointment of Michael Norman Wilson as a secretary on 16 October 2013
23 Oct 2013 TM01 Termination of appointment of Walter Richard Staub 111 as a director on 16 October 2013
23 Oct 2013 TM01 Termination of appointment of Charles Roger Lambert as a director on 16 October 2013
23 Oct 2013 TM02 Termination of appointment of Walter Richard Staub Iii as a secretary on 16 October 2013
23 Oct 2013 AP01 Appointment of Mr Alasdair Macdonald as a director on 16 October 2013
23 Oct 2013 AP01 Appointment of Michael Norman Wilson as a director on 16 October 2013
28 Aug 2013 MR04 Satisfaction of charge 1 in full
21 Aug 2013 AA Accounts made up to 31 December 2012
11 Mar 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
15 May 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Dec 2011 AR01 Annual return made up to 22 December 2011 with full list of shareholders
23 Dec 2011 CH01 Director's details changed for Charles Roger Lambert on 17 December 2011
22 Dec 2011 AD01 Registered office address changed from C/O 2nd Floor Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP United Kingdom on 22 December 2011
15 Dec 2011 AP01 Appointment of Charles Roger Lambert as a director on 17 November 2011
09 Dec 2011 TM01 Termination of appointment of Nigel Rupert Trim as a director on 28 November 2011
14 Jun 2011 AA
09 Feb 2011 AR01 Annual return made up to 22 December 2010 with full list of shareholders