Advanced company searchLink opens in new window

NOVUS BUSINESS WORKS LIMITED

Company number 11558559

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)
25 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 25 April 2024
19 May 2023 AD01 Registered office address changed from 13 Mary Street Sunderland SR1 3NH England to 1 Aire Street Leeds LS1 4PR on 19 May 2023
16 May 2023 600 Appointment of a voluntary liquidator
16 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-26
11 May 2023 LIQ02 Statement of affairs
11 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
20 Jun 2022 AD01 Registered office address changed from 3 Dundas Street Sunderland SR6 0AY England to 13 Mary Street Sunderland SR1 3NH on 20 June 2022
06 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
06 May 2022 DISS40 Compulsory strike-off action has been discontinued
05 May 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
03 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with updates
03 Feb 2021 AD01 Registered office address changed from 14 Bridge House Bridge Street Sunderland SR1 1TE England to 3 Dundas Street Sunderland SR6 0AY on 3 February 2021
05 Jan 2021 AD01 Registered office address changed from 3 Dundas Street Sunderland SR6 0AY England to 14 Bridge House Bridge Street Sunderland SR1 1TE on 5 January 2021
22 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2020 AA Micro company accounts made up to 30 September 2019
10 Dec 2020 CH01 Director's details changed for Mr Sean Richard Elliott on 10 December 2020
10 Dec 2020 PSC04 Change of details for Mr Sean Richard Elliott as a person with significant control on 10 December 2020
10 Dec 2020 EH02 Elect to keep the directors' residential address register information on the public register
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
01 May 2020 AD01 Registered office address changed from 14 Bridge House Bridge Street Sunderland SR1 1TE England to 3 Dundas Street Sunderland SR6 0AY on 1 May 2020