Advanced company searchLink opens in new window

NOVERA ENERGY LIMITED

Company number 06163576

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)
01 May 2021 GAZ2 Final Gazette dissolved following liquidation
04 Mar 2021 PSC05 Change of details for Infinis Acquisitions Limited as a person with significant control on 4 March 2021
01 Feb 2021 LIQ13 Return of final meeting in a members' voluntary winding up
13 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 18 December 2020
21 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 18 December 2019
15 Mar 2019 TM01 Termination of appointment of Michael Damien Holton as a director on 1 March 2019
22 Jan 2019 AD01 Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ to 8 Princes Parade Liverpool L3 1QH on 22 January 2019
15 Jan 2019 LIQ01 Declaration of solvency
15 Jan 2019 600 Appointment of a voluntary liquidator
15 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-19
11 Dec 2018 PSC05 Change of details for Novera Acquisitions Limited as a person with significant control on 11 December 2018
12 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
27 Sep 2017 AA Full accounts made up to 31 March 2017
25 May 2017 AP01 Appointment of James Huxley Milne as a director on 11 May 2017
23 May 2017 TM01 Termination of appointment of Steven Neville Hardman as a director on 11 May 2017
23 May 2017 AP01 Appointment of Michael Damien Holton as a director on 11 May 2017
23 May 2017 TM01 Termination of appointment of Thomas Edward Hinton as a director on 11 May 2017
23 May 2017 TM01 Termination of appointment of Paul Jonathan Gregson as a director on 11 May 2017
23 May 2017 TM01 Termination of appointment of Eric Philippe Marianne Machiels as a director on 11 May 2017
10 May 2017 SH01 Statement of capital following an allotment of shares on 25 April 2017
  • GBP 69,220,559.50
05 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Auth to allot ord share of £1.00 each to an aggrat nom valof £61979000.00 25/04/2017
  • RES14 ‐ Capitalisted £61979000.00 25/04/2017
25 Apr 2017 SH20 Statement by Directors
25 Apr 2017 SH19 Statement of capital on 25 April 2017
  • GBP 0.05
25 Apr 2017 CAP-SS Solvency Statement dated 25/04/17
25 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of the share premium account to zero 25/04/2017
  • RES06 ‐ Resolution of reduction in issued share capital