- Company Overview for NATURE BOTTS LTD. (04169632)
- Filing history for NATURE BOTTS LTD. (04169632)
- People for NATURE BOTTS LTD. (04169632)
- Charges for NATURE BOTTS LTD. (04169632)
- More for NATURE BOTTS LTD. (04169632)
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) |
---|---|---|---|
18 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Apr 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Feb 2016 | DS01 | Application to strike the company off the register | |
20 Oct 2015 | AD01 | Registered office address changed from 16 Headlands Trading Estate Swindon Wiltshire SN2 7JQ to C/O Peter Leach Unit D1 London Road Marlborough Wiltshire SN8 1LH on 20 October 2015 | |
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
07 Nov 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
07 Nov 2014 | AD04 | Register(s) moved to registered office address 16 Headlands Trading Estate Swindon Wiltshire SN2 7JQ | |
01 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
28 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
04 Oct 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
26 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
20 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
20 Jul 2011 | AD02 | Register inspection address has been changed from C/O Cornaby & Stanley 18 Bath Road Swindon Wilts SN1 4BA England | |
20 Jul 2011 | TM02 | Termination of appointment of Terence Stanley as a secretary | |
11 May 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
03 May 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
03 May 2011 | TM01 | Termination of appointment of Jessica Hyde as a director | |
03 May 2011 | TM01 | Termination of appointment of Penelope Bowen as a director | |
03 May 2011 | TM02 | Termination of appointment of Penelope Bowen as a secretary | |
28 Apr 2011 | CH03 | Secretary's details changed |