Advanced company searchLink opens in new window

NOVAGROVE PROPERTIES LIMITED

Company number 08033456

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)
30 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 May 2019 DS01 Application to strike the company off the register
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2019 TM01 Termination of appointment of Jonathan Donald as a director on 19 March 2019
06 Mar 2019 AD01 Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 6 March 2019
06 Nov 2018 AP01 Appointment of Mr Jonathan Donald as a director on 9 October 2018
06 Nov 2018 AP01 Appointment of Mr Peter Scull as a director on 9 October 2018
25 Oct 2018 TM01 Termination of appointment of Mark Ian Baker as a director on 9 October 2018
25 May 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
29 Jan 2018 AA Micro company accounts made up to 30 April 2017
09 Oct 2017 TM01 Termination of appointment of Joseph Nathan Betts as a director on 15 September 2017
26 May 2017 AA Total exemption small company accounts made up to 30 April 2016
28 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
30 Jan 2017 AA01 Previous accounting period shortened from 30 April 2016 to 29 April 2016
28 Jun 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
24 Jun 2016 AAMD Amended total exemption small company accounts made up to 30 April 2015
07 May 2016 AP01 Appointment of Grainne Mcginley as a director on 8 April 2016
07 May 2016 AP01 Appointment of Mark Ian Baker as a director on 8 April 2016
07 May 2016 TM01 Termination of appointment of Darren Graham Toudic as a director on 8 April 2016
07 May 2016 TM01 Termination of appointment of John Le Masurier Germain as a director on 8 April 2016
07 May 2016 TM01 Termination of appointment of Richard John Guillaume as a director on 8 April 2016
07 May 2016 AP01 Appointment of Joseph Nathan Betts as a director on 8 April 2016
26 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2016 AA Total exemption small company accounts made up to 30 April 2015