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)
09 Sep 2015 TM01 Termination of appointment of Robert John Parry as a director on 18 August 2015
09 Sep 2015 TM01 Termination of appointment of Mark Ashley Huxtable as a director on 18 August 2015
09 Sep 2015 TM02 Termination of appointment of Robert John Parry as a secretary on 18 August 2015
09 Sep 2015 AD01 Registered office address changed from Western Industrial Estate Caerphilly Mid Glamorgan CF83 1XH to Polypipe Ltd Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES on 9 September 2015
02 Sep 2015 AUD Auditor's resignation
20 Aug 2015 MR01 Registration of charge 062066820001, created on 18 August 2015
05 Jun 2015 AA Full accounts made up to 30 September 2014
11 May 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 600,001
09 May 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 600,001
17 Dec 2013 AA Full accounts made up to 30 September 2013
03 May 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
17 Jan 2013 AA Full accounts made up to 30 September 2012
17 Sep 2012 TM01 Termination of appointment of Reginald Gott as a director
02 May 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
02 May 2012 AD03 Register(s) moved to registered inspection location
30 Dec 2011 AA Full accounts made up to 30 September 2011
09 Dec 2011 TM01 Termination of appointment of Robert Duczenko as a director
27 Apr 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
18 Jan 2011 AA Full accounts made up to 30 September 2010
16 Jun 2010 AD02 Register inspection address has been changed from Blenheim House Fitzalan Road Newport Road Cardiff CF24 0TS
27 Apr 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
15 Mar 2010 AD02 Register inspection address has been changed
18 Feb 2010 AA Full accounts made up to 30 September 2009
23 Oct 2009 MISC Auds statement
18 May 2009 363a Return made up to 10/04/09; full list of members