Advanced company searchLink opens in new window

NOVA GLAZING SUPPLIES (CHELTENHAM) LIMITED

Company number 08311894

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)
22 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Dec 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2018 PSC01 Notification of Simon Mark Scarrott as a person with significant control on 15 April 2017
25 Jan 2018 CS01 Confirmation statement made on 29 November 2017 with no updates
25 Jan 2018 PSC07 Cessation of Martyn Durrant as a person with significant control on 15 April 2017
18 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
18 Apr 2017 AP01 Appointment of Mr Simon Mark Scarrott as a director
18 Apr 2017 TM01 Termination of appointment of Martyn Durrant as a director on 15 April 2017
18 Apr 2017 AP01 Appointment of Mr Simon Mark Scarrott as a director on 15 April 2017
30 Nov 2016 CS01 Confirmation statement made on 29 November 2016 with updates
08 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
21 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
27 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
28 May 2015 AP01 Appointment of Mr Paul John Ryland as a director on 18 May 2015
02 Mar 2015 TM01 Termination of appointment of Alec Edward Brookes as a director on 16 February 2015
02 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
11 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
07 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-07
  • GBP 100
03 May 2013 AD01 Registered office address changed from Chadwick the Reddings Cheltenham GL51 6RL United Kingdom on 3 May 2013
29 Jan 2013 SH01 Statement of capital following an allotment of shares on 29 January 2013
  • GBP 100
04 Jan 2013 AP01 Appointment of Mr Alec Edward Brookes as a director
04 Jan 2013 AP01 Appointment of Martyn Durrant as a director
05 Dec 2012 TM01 Termination of appointment of Barbara Kahan as a director
29 Nov 2012 NEWINC Incorporation