Advanced company searchLink opens in new window

NU-OVAL ACQUISITIONS 2 LIMITED

Company number 06206682

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 Feb 2024 AD01 Registered office address changed from 4 Victoria Place Holbeck Leeds LS11 5AE England to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 1 February 2024
01 Feb 2024 LIQ01 Declaration of solvency
01 Feb 2024 600 Appointment of a voluntary liquidator
01 Feb 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-01-24
02 Nov 2023 AP01 Appointment of Mr Timothy Neil Pullen as a director on 1 November 2023
03 Oct 2023 TM01 Termination of appointment of Paul Anthony James as a director on 30 September 2023
13 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
21 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
03 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
23 Aug 2022 MR04 Satisfaction of charge 062066820001 in full
23 Aug 2022 MR04 Satisfaction of charge 062066820002 in full
23 Aug 2022 MR04 Satisfaction of charge 062066820003 in full
20 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
20 Apr 2022 PSC07 Cessation of Martin Keith Payne as a person with significant control on 28 February 2022
20 Apr 2022 PSC07 Cessation of Paul Anthony James as a person with significant control on 20 April 2022
01 Mar 2022 TM01 Termination of appointment of Martin Keith Payne as a director on 28 February 2022
28 Feb 2022 AP01 Appointment of Mr Joseph Michael Vorih as a director on 28 February 2022
07 Dec 2021 PSC05 Change of details for Nu-Oval Acquisitions 1 Limited as a person with significant control on 1 November 2021
01 Nov 2021 AD01 Registered office address changed from Polypipe Ltd Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES England to 4 Victoria Place Holbeck Leeds LS11 5AE on 1 November 2021
05 Oct 2021 AA Full accounts made up to 31 December 2020
19 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
09 Oct 2020 AA Full accounts made up to 31 December 2019
15 May 2020 MR01 Registration of charge 062066820003, created on 4 May 2020
20 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
03 Oct 2019 AA Full accounts made up to 31 December 2018