Advanced company searchLink opens in new window

NOVA FURNITURE FRAMES LIMITED

Company number 06759891

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)
01 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
01 Apr 2015 4.72 Return of final meeting in a creditors' voluntary winding up
06 Feb 2014 AD01 Registered office address changed from 1 Carnegie Road Newbury Berkshire RG14 5DJ on 6 February 2014
06 Feb 2014 AD01 Registered office address changed from 19 Chelworth Park Industrial Estate Cricklade Wiltshire SN6 6HE England on 6 February 2014
04 Feb 2014 4.20 Statement of affairs with form 4.19
29 Jan 2014 600 Appointment of a voluntary liquidator
29 Jan 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
29 Oct 2013 AD01 Registered office address changed from Rylands Silver Street Minety Malmesbury Wiltshire SN16 9QU United Kingdom on 29 October 2013
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Dec 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
Statement of capital on 2012-12-11
  • GBP 100
07 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Dec 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
13 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Dec 2010 AR01 Annual return made up to 27 November 2010 with full list of shareholders
04 Oct 2010 CH01 Director's details changed for Miss Emma Sarah Louise Skuse on 12 June 2010
28 Jul 2010 AP01 Appointment of Paul Douglas Gilpin as a director
04 May 2010 AA Total exemption small company accounts made up to 31 December 2009
04 May 2010 AA01 Previous accounting period extended from 30 November 2009 to 31 December 2009
02 Feb 2010 AR01 Annual return made up to 27 November 2009 with full list of shareholders
23 Feb 2009 288b Appointment terminated secretary emma skuse
27 Nov 2008 NEWINC Incorporation