Advanced company searchLink opens in new window

J. & B. NOVAK (METALCRAFT) LIMITED

Company number 01136923

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2020 DS01 Application to strike the company off the register
16 Jan 2020 CS01 Confirmation statement made on 16 December 2019 with no updates
09 Oct 2019 AD01 Registered office address changed from 72 Grove Road Chertsey KT16 9DJ England to 18 Clandon Ave Clandon Avenue Egham TW20 8LP on 9 October 2019
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
09 Jan 2019 CS01 Confirmation statement made on 16 December 2018 with no updates
05 Jul 2018 AA Micro company accounts made up to 30 September 2017
14 Feb 2018 CS01 Confirmation statement made on 16 December 2017 with no updates
18 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
18 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2017 CS01 Confirmation statement made on 16 December 2016 with updates
14 Mar 2017 TM02 Termination of appointment of Kings Mill Practice Ltd as a secretary on 1 March 2017
14 Mar 2017 AD01 Registered office address changed from Burma House, Station Path Staines Middlesex TW18 4LA to 72 Grove Road Chertsey KT16 9DJ on 14 March 2017
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
07 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 84
01 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
06 Mar 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 84
14 Aug 2014 AA Total exemption small company accounts made up to 30 September 2013
15 Jan 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 84
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
02 Jan 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
17 Dec 2012 TM02 Termination of appointment of Philip Smith & Co Ltd as a secretary
17 Dec 2012 AP04 Appointment of Kings Mill Practice Ltd as a secretary