Advanced company searchLink opens in new window

NOVELLO PUB LIMITED

Company number 05397404

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)
04 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jun 2011 DS01 Application to strike the company off the register
10 May 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
Statement of capital on 2011-05-10
  • GBP 3,450
10 May 2011 AD01 Registered office address changed from C/O Charnwood Pub Company Seymour House 13 Victoria Road Shifnal Shropshire TF11 9NQ on 10 May 2011
01 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
27 Apr 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
31 Mar 2010 AA01 Previous accounting period extended from 31 December 2009 to 31 March 2010
18 Dec 2009 AUD Auditor's resignation
30 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
21 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
21 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 5
02 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 4
30 Sep 2009 RESOLUTIONS Resolutions
  • RES13 ‐ S175 c a 2006 22/09/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Sep 2009 288b Appointment Terminated Director and Secretary gregory sergeant
28 Sep 2009 288b Appointment Terminated Director william fraser allen
28 Sep 2009 288b Appointment Terminated Director rupert clevely
28 Sep 2009 288b Appointment Terminated Director stuart lindsay
28 Sep 2009 288a Director and secretary appointed shane philip holland
28 Sep 2009 287 Registered office changed on 28/09/2009 from 2 highlands ashtead surrey KT21 2SD
20 Mar 2009 363a Return made up to 17/03/09; full list of members
30 Oct 2008 AA Accounts for a small company made up to 31 December 2007
27 Mar 2008 363a Return made up to 17/03/08; full list of members