- Company Overview for NOVATRANS UK LTD (04765847)
- Filing history for NOVATRANS UK LTD (04765847)
- People for NOVATRANS UK LTD (04765847)
- Insolvency for NOVATRANS UK LTD (04765847)
- More for NOVATRANS UK LTD (04765847)
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) |
---|---|---|---|
07 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jun 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
27 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 23 June 2015 | |
13 Aug 2014 | AD01 | Registered office address changed from Radley House 8 St Cross Road Winchester Hampshire SO23 9HX to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 13 August 2014 | |
30 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 23 June 2014 | |
05 Jul 2013 | 4.70 | Declaration of solvency | |
05 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
18 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2013 | TM02 | Termination of appointment of Michael Van Eden as a secretary | |
26 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2012 | TM01 | Termination of appointment of Anthony Gonneville as a director | |
03 Aug 2012 | AR01 |
Annual return made up to 15 May 2012 with full list of shareholders
Statement of capital on 2012-08-03
|
|
26 Jan 2012 | AP01 | Appointment of Mr Pierre De La Casa as a director | |
09 Dec 2011 | TM01 | Termination of appointment of Jean-Philippe Delmont as a director | |
14 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
24 Jun 2011 | AR01 | Annual return made up to 15 May 2011 with full list of shareholders | |
24 Jun 2011 | CH03 | Secretary's details changed for Mr Michael Russell Van Eden on 12 June 2011 | |
15 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
20 Jul 2010 | AR01 | Annual return made up to 15 May 2010 with full list of shareholders | |
19 Jul 2010 | CH01 | Director's details changed for Mr. Rene Louis Ernest Petit on 15 May 2010 | |
19 Jul 2010 | CH01 | Director's details changed for Anthony Richard Gonneville on 15 May 2010 | |
28 Jun 2010 | AP01 | Appointment of Mr Jean-Philippe Delmont as a director | |
28 Jun 2010 | TM01 | Termination of appointment of Rene Petit as a director | |
10 Nov 2009 | AA | Full accounts made up to 31 December 2008 |