NOVA GROUP PRODUCTS LIMITED
Status | INSOLVENCY-PROCEEDINGS |
Company No. | 02215444 |
Category | Private Limited Company |
Incorporated | 29 Jan 1988 |
Age | 36 years, 4 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
NOVA GROUP PRODUCTS LIMITED is an insolvency-proceedings private limited company with number 02215444. It was incorporated 36 years, 4 months, 1 day ago, on 29 January 1988. The company address is C/O Interpath Ltd,Suites 203+207 Cumberland House C/O Interpath Ltd,Suites 203+207 Cumberland House, Nottingham, NG1 6EE.
Company Fillings
Liquidation in administration progress report
Date: 01 May 2024
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration move to dissolution
Date: 01 May 2024
Category: Insolvency
Sub Category: Administration
Type: AM23
Documents
Liquidation in administration progress report
Date: 04 Dec 2023
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration statement of affairs with form attached
Date: 14 Jul 2023
Category: Insolvency
Sub Category: Administration
Type: AM02
Form attached: AM02SOA
Documents
Liquidation administration notice deemed approval of proposals
Date: 07 Jun 2023
Category: Insolvency
Sub Category: Administration
Type: AM06
Documents
Mortgage satisfy charge part
Date: 31 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 022154440003
Documents
Liquidation in administration proposals
Date: 22 May 2023
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Change registered office address company with date old address new address
Date: 15 May 2023
Action Date: 15 May 2023
Category: Address
Type: AD01
New address: C/O Interpath Ltd,Suites 203+207 Cumberland House 35 Park Row Nottingham NG1 6EE
Old address: 32 Gibbons Street Harrimans Lane Lenton Lane Industrial Estate Nottingham NG7 2SD
Change date: 2023-05-15
Documents
Liquidation in administration appointment of administrator
Date: 15 May 2023
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Change account reference date company current shortened
Date: 31 Mar 2023
Action Date: 30 Mar 2022
Category: Accounts
Type: AA01
New date: 2022-03-30
Made up date: 2022-03-31
Documents
Change to a person with significant control
Date: 30 Jun 2022
Action Date: 08 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-06-08
Psc name: Nova Group Products Holdings Limited
Documents
Change to a person with significant control
Date: 30 Jun 2022
Action Date: 26 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Ftsp Holdings Limited
Change date: 2022-01-26
Documents
Confirmation statement with no updates
Date: 29 Jun 2022
Action Date: 29 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-29
Documents
Change to a person with significant control without name date
Date: 28 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Documents
Accounts with accounts type small
Date: 31 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Certificate change of name company
Date: 01 Feb 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fabriweld tubular steel products LIMITED\certificate issued on 01/02/22
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Oct 2021
Action Date: 19 Oct 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-10-19
Charge number: 022154440004
Documents
Mortgage satisfy charge full
Date: 12 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 022154440002
Documents
Mortgage satisfy charge full
Date: 12 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 022154440001
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Oct 2021
Action Date: 04 Oct 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-10-04
Charge number: 022154440003
Documents
Confirmation statement with no updates
Date: 08 Jul 2021
Action Date: 29 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-29
Documents
Appoint person director company with name date
Date: 15 Feb 2021
Action Date: 12 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Ritchie
Appointment date: 2021-02-12
Documents
Termination director company with name termination date
Date: 12 Feb 2021
Action Date: 12 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Martoccia
Termination date: 2021-02-12
Documents
Accounts with accounts type small
Date: 11 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 08 Jul 2020
Action Date: 27 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-11-27
Psc name: Ftsp Holdings Limited
Documents
Confirmation statement with updates
Date: 08 Jul 2020
Action Date: 29 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-29
Documents
Termination director company with name termination date
Date: 31 Jan 2020
Action Date: 24 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marcin Marek Litkowski
Termination date: 2020-01-24
Documents
Appoint person director company with name date
Date: 20 Sep 2019
Action Date: 19 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph Martoccia
Appointment date: 2019-08-19
Documents
Appoint person director company with name date
Date: 23 Aug 2019
Action Date: 19 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marcin Marek Litkowski
Appointment date: 2019-08-19
Documents
Appoint person director company with name date
Date: 23 Aug 2019
Action Date: 19 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-19
Officer name: Mr Graham Stephen Hannath
Documents
Appoint person director company with name date
Date: 23 Aug 2019
Action Date: 19 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Craig Wilkinson
Appointment date: 2019-08-19
Documents
Termination director company with name termination date
Date: 23 Aug 2019
Action Date: 19 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Anthony Gibson
Termination date: 2019-08-19
Documents
Notification of a person with significant control
Date: 23 Aug 2019
Action Date: 19 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-08-19
Psc name: Ftsp Holdings Limited
Documents
Cessation of a person with significant control
Date: 23 Aug 2019
Action Date: 19 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nigel Anthony Gibson
Cessation date: 2019-08-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Aug 2019
Action Date: 19 Aug 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-08-19
Charge number: 022154440001
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Aug 2019
Action Date: 19 Aug 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 022154440002
Charge creation date: 2019-08-19
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 29 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-29
Documents
Accounts with accounts type unaudited abridged
Date: 10 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2018
Action Date: 29 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-29
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 07 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2017
Action Date: 29 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-29
Documents
Notification of a person with significant control
Date: 30 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Nigel Anthony Gibson
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Resolution
Date: 15 Jul 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 29 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-29
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2014
Action Date: 29 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-29
Documents
Capital return purchase own shares
Date: 16 May 2014
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 28 Apr 2014
Action Date: 28 Apr 2014
Category: Capital
Type: SH06
Date: 2014-04-28
Capital : 550 GBP
Documents
Termination director company with name
Date: 15 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Toms
Documents
Termination secretary company with name
Date: 15 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Adrian Toms
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2013
Action Date: 29 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-29
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2012
Action Date: 29 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-29
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2011
Action Date: 29 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-29
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2010
Action Date: 29 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-29
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 16 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/09; full list of members
Documents
Legacy
Date: 16 Jul 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 16 Jul 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 16 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 16/07/2009 from 32 gibbons street harrimans lane nottingham notts NG7 2SD
Documents
Legacy
Date: 27 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 27/02/2009 from charnwood house tenon LTD charwood house gregory boulevard nottingham NG7 6NX
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 16 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/08; full list of members
Documents
Legacy
Date: 15 Jul 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 15 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 15/07/2008 from harrimans lane dunkirk nottingham NG7 2SD
Documents
Legacy
Date: 15 Jul 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 25 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 20 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 20 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/06; full list of members
Documents
Legacy
Date: 04 Jan 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 07 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 08 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/05; full list of members
Documents
Accounts with accounts type small
Date: 14 Jul 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 23 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/04; full list of members
Documents
Accounts with accounts type small
Date: 20 Jul 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 05 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/03; full list of members
Documents
Legacy
Date: 04 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/02; full list of members
Documents
Accounts with accounts type small
Date: 01 Jul 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 07 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/01; full list of members
Documents
Accounts with accounts type small
Date: 29 Jun 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Accounts with accounts type small
Date: 12 Jul 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 04 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/00; full list of members
Documents
Accounts with accounts type small
Date: 21 Jul 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 20 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/99; full list of members
Documents
Legacy
Date: 03 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/98; no change of members
Documents
Accounts with accounts type small
Date: 16 Jun 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Accounts with accounts type small
Date: 11 Jul 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 05 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/97; no change of members
Documents
Some Companies
STATION HOUSE,HAVANT,PO9 1QU
Number: | 11426507 |
Status: | ACTIVE |
Category: | Private Limited Company |
CJ WHITE PROPERTY & FINANCIAL LTD
60 HIGH STREET,NEWPORT PAGNELL,MK16 8AQ
Number: | 11131410 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
EDISON HOUSE,SALFORD,M50 1DT
Number: | 03104919 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROVISIO RESIDENTIAL (NO.2) LLP
CALEDONIAN EXCHANGE,EDINBURGH,EH3 8HE
Number: | SO305636 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
55 BERECROFT HARLOW,HARLOW,CM18 7SB
Number: | 09796049 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR THE BARN HOUSE,RUISLIP,HA4 8SY
Number: | 10097246 |
Status: | ACTIVE |
Category: | Private Limited Company |