NOVAR ELECTRICAL HOLDINGS LIMITED: Filings - Page 2

  • Overview

    Company NameNOVAR ELECTRICAL HOLDINGS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00866782
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for NOVAR ELECTRICAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Termination of appointment of Mehmet Erkilic as a director on Jan 31, 2018

    1 pagesTM01

    Appointment of Jonathan Michael Turner as a director on Jan 31, 2018

    2 pagesAP01

    Confirmation statement made on Jan 20, 2018 with no updates

    3 pagesCS01

    Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY to Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB

    1 pagesAD02

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Confirmation statement made on Jan 20, 2017 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Appointment of Mehmet Erkilic as a director on Dec 07, 2016

    2 pagesAP01

    Termination of appointment of Grant William Fraser as a director on Oct 07, 2016

    1 pagesTM01

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Statement of capital following an allotment of shares on Aug 04, 2016

    • Capital: GBP 20,573,737
    3 pagesSH01

    Annual return made up to Feb 28, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2016

    Statement of capital on Mar 24, 2016

    • Capital: GBP 11,596,737
    SH01

    Termination of appointment of Sisec Limited as a secretary on Jan 29, 2016

    1 pagesTM02

    Auditor's resignation

    1 pagesAUD

    Audit exemption subsidiary accounts made up to Dec 31, 2014

    10 pagesAA

    legacy

    33 pagesPARENT_ACC

    Termination of appointment of Andrew Nigel Lloyd as a director on Jul 31, 2015

    1 pagesTM01

    Resolutions

    Resolutions
    19 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Grant William Fraser as a director on Mar 10, 2015

    2 pagesAP01

    Termination of appointment of David Jason Lloyd Protheroe as a director on Mar 10, 2015

    1 pagesTM01

    legacy

    3 pagesGUARANTEE2

    Annual return made up to Feb 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2015

    Statement of capital on Mar 18, 2015

    • Capital: GBP 11,596,737
    SH01

    legacy

    1 pagesAGREEMENT2

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0