About

Registered Number: 02623335
Date of Incorporation: 24/06/1991 (33 years ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2017 (6 years and 6 months ago)
Registered Address: C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire, NN15 5JP

 

Based in Kettering, Northamptonshire, Navallis Ltd was founded on 24 June 1991, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 October 2017
CH01 - Change of particulars for director 22 September 2017
DS01 - Striking off application by a company 20 September 2017
PSC02 - N/A 24 July 2017
PSC02 - N/A 24 July 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 07 February 2017
AP01 - Appointment of director 06 October 2016
TM01 - Termination of appointment of director 05 October 2016
AR01 - Annual Return 20 July 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 27 June 2012
AP01 - Appointment of director 05 April 2012
TM01 - Termination of appointment of director 05 April 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 25 June 2010
CERTNM - Change of name certificate 02 June 2010
CONNOT - N/A 02 June 2010
RESOLUTIONS - N/A 18 May 2010
CONNOT - N/A 18 May 2010
TM02 - Termination of appointment of secretary 26 April 2010
AP04 - Appointment of corporate secretary 15 April 2010
AA - Annual Accounts 01 April 2010
TM01 - Termination of appointment of director 26 March 2010
AP01 - Appointment of director 26 March 2010
363a - Annual Return 21 August 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
288a - Notice of appointment of directors or secretaries 02 May 2009
288b - Notice of resignation of directors or secretaries 01 May 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 16 January 2008
363s - Annual Return 06 July 2007
AA - Annual Accounts 08 May 2007
288c - Notice of change of directors or secretaries or in their particulars 11 April 2007
288a - Notice of appointment of directors or secretaries 13 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 30 October 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
288c - Notice of change of directors or secretaries or in their particulars 17 August 2006
363s - Annual Return 09 August 2006
AA - Annual Accounts 10 April 2006
288c - Notice of change of directors or secretaries or in their particulars 22 March 2006
363s - Annual Return 08 July 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 26 July 2004
AA - Annual Accounts 26 January 2004
287 - Change in situation or address of Registered Office 26 November 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
363s - Annual Return 21 July 2003
AA - Annual Accounts 27 February 2003
288a - Notice of appointment of directors or secretaries 01 August 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
363s - Annual Return 27 July 2002
RESOLUTIONS - N/A 30 May 2002
RESOLUTIONS - N/A 30 May 2002
RESOLUTIONS - N/A 30 May 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 11 July 2001
AA - Annual Accounts 06 April 2001
363s - Annual Return 12 July 2000
AA - Annual Accounts 17 May 2000
363a - Annual Return 17 August 1999
AA - Annual Accounts 25 March 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
363s - Annual Return 17 July 1998
AA - Annual Accounts 01 May 1998
288c - Notice of change of directors or secretaries or in their particulars 07 August 1997
363s - Annual Return 18 July 1997
AA - Annual Accounts 11 March 1997
288b - Notice of resignation of directors or secretaries 25 February 1997
288a - Notice of appointment of directors or secretaries 06 February 1997
363s - Annual Return 17 July 1996
AA - Annual Accounts 22 November 1995
363s - Annual Return 03 July 1995
CERTNM - Change of name certificate 27 June 1995
AA - Annual Accounts 25 April 1995
363s - Annual Return 04 July 1994
AA - Annual Accounts 22 December 1993
288 - N/A 23 July 1993
363s - Annual Return 01 July 1993
AA - Annual Accounts 08 April 1993
RESOLUTIONS - N/A 22 December 1992
RESOLUTIONS - N/A 22 December 1992
RESOLUTIONS - N/A 22 December 1992
363s - Annual Return 18 November 1992
288 - N/A 31 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 October 1991
288 - N/A 23 October 1991
287 - Change in situation or address of Registered Office 23 October 1991
288 - N/A 23 October 1991
CERTNM - Change of name certificate 30 September 1991
288 - N/A 05 July 1991
NEWINC - New incorporation documents 24 June 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.