Advanced company searchLink opens in new window

NATURAL CRISPS LIMITED

Company number 02759990

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)
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