NOVAR ELECTRICAL HOLDINGS LIMITED: Filings - Page 2
Overview
Company Name | NOVAR ELECTRICAL HOLDINGS LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 00866782 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for NOVAR ELECTRICAL HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||||||||||
Termination of appointment of Mehmet Erkilic as a director on Jan 31, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Jonathan Michael Turner as a director on Jan 31, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY to Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB | 1 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||
Confirmation statement made on Jan 20, 2017 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||
Appointment of Mehmet Erkilic as a director on Dec 07, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Grant William Fraser as a director on Oct 07, 2016 | 1 pages | TM01 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Statement of capital following an allotment of shares on Aug 04, 2016
| 3 pages | SH01 | ||||||||||
Annual return made up to Feb 28, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Sisec Limited as a secretary on Jan 29, 2016 | 1 pages | TM02 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2014 | 10 pages | AA | ||||||||||
legacy | 33 pages | PARENT_ACC | ||||||||||
Termination of appointment of Andrew Nigel Lloyd as a director on Jul 31, 2015 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 19 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Grant William Fraser as a director on Mar 10, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Jason Lloyd Protheroe as a director on Mar 10, 2015 | 1 pages | TM01 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Annual return made up to Feb 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
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