Advanced company searchLink opens in new window

NU-OVAL ACQUISITIONS 3 LIMITED

Company number 06206676

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)
09 Sep 2015 TM02 Termination of appointment of Robert John Parry as a secretary on 18 August 2015
09 Sep 2015 AP01 Appointment of Mr Peter David Shepherd as a director on 18 August 2015
09 Sep 2015 AP01 Appointment of Mr David Graham Hall as a director on 18 August 2015
09 Sep 2015 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
09 Sep 2015 AD01 Registered office address changed from Western Industrial Estate Caerphilly Mid Glamorgan CF83 1XH to Polypipe Ltd Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES on 9 September 2015
08 Sep 2015 MR04 Satisfaction of charge 062066760002 in full
08 Sep 2015 MR04 Satisfaction of charge 062066760003 in full
02 Sep 2015 AUD Auditor's resignation
20 Aug 2015 MR01 Registration of charge 062066760004, created on 18 August 2015
05 Jun 2015 AA Full accounts made up to 30 September 2014
11 May 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
09 May 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
19 Feb 2014 MR04 Satisfaction of charge 1 in full
08 Feb 2014 MR01 Registration of charge 062066760002
08 Feb 2014 MR01 Registration of charge 062066760003
17 Dec 2013 AA Full accounts made up to 30 September 2013
03 May 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
17 Jan 2013 AA Full accounts made up to 30 September 2012
17 Sep 2012 TM01 Termination of appointment of Reginald Gott as a director
02 May 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
02 May 2012 AD03 Register(s) moved to registered inspection location
30 Dec 2011 AA Full accounts made up to 30 September 2011
09 Dec 2011 TM01 Termination of appointment of Robert Duczenko as a director
27 Apr 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
18 Jan 2011 AA Full accounts made up to 30 September 2010