- Company Overview for NATURAL CRISPS LIMITED (02759990)
- Filing history for NATURAL CRISPS LIMITED (02759990)
- People for NATURAL CRISPS LIMITED (02759990)
- Charges for NATURAL CRISPS LIMITED (02759990)
- Insolvency for NATURAL CRISPS LIMITED (02759990)
- More for NATURAL CRISPS LIMITED (02759990)
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) |
---|---|---|---|
29 Jun 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 16 March 2011 | |
29 Mar 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 14 December 2010 | |
09 Sep 2010 | AD01 | Registered office address changed from Tenon Recovery Aquarium 1-7 King Street Reading Berkshire RG1 2AN on 9 September 2010 | |
15 Dec 2009 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
08 Jul 2009 | 2.24B | Administrator's progress report to 28 June 2009 | |
24 Mar 2009 | 2.23B | Result of meeting of creditors | |
26 Feb 2009 | 2.17B | Statement of administrator's proposal | |
22 Jan 2009 | 2.16B | Statement of affairs with form 2.14B | |
14 Jan 2009 | 287 | Registered office changed on 14/01/2009 from forest lodge forest road pyrford surrey GU22 8NA | |
13 Jan 2009 | 2.12B | Appointment of an administrator | |
08 Jan 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
08 Jan 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 Nov 2008 | 363a | Return made up to 31/10/08; full list of members | |
24 Nov 2008 | 287 | Registered office changed on 24/11/2008 from forest lodge forest road pyrford surrey GU22 8NA | |
24 Nov 2008 | 190 | Location of debenture register | |
24 Nov 2008 | 353 | Location of register of members | |
18 Nov 2008 | 288b | Appointment Terminated Director peter oughton | |
31 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
16 Oct 2008 | 287 | Registered office changed on 16/10/2008 from roysse court, bridge street abingdon oxfordshire OX14 3HU | |
16 Oct 2008 | 288b | Appointment Terminated Secretary barry hill | |
18 Aug 2008 | 88(3) | Particulars of contract relating to shares | |
18 Aug 2008 | 88(2) | Ad 29/12/07 gbp si 552768@1=552768 gbp ic 100000/652768 | |
18 Aug 2008 | 123 | Nc inc already adjusted 29/12/07 |