- Company Overview for NOVELLO PUB LIMITED (05397404)
- Filing history for NOVELLO PUB LIMITED (05397404)
- People for NOVELLO PUB LIMITED (05397404)
- Charges for NOVELLO PUB LIMITED (05397404)
- More for NOVELLO PUB LIMITED (05397404)
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
|
|
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
|
|
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 |