- Company Overview for NATURAL PATCHES LIMITED (05709465)
- Filing history for NATURAL PATCHES LIMITED (05709465)
- People for NATURAL PATCHES LIMITED (05709465)
- More for NATURAL PATCHES LIMITED (05709465)
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) |
---|---|---|---|
21 Nov 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
21 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 May 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
19 May 2016 | CH03 | Secretary's details changed for Nicola Jane Hetherington on 5 January 2016 | |
10 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
12 Jun 2015 | CH01 | Director's details changed for Mr Giles William Joseph Hetherington on 12 June 2015 | |
09 Jun 2015 | CH01 | Director's details changed for Giles William Joseph Hetherington on 15 February 2015 | |
09 Jun 2015 | CH03 | Secretary's details changed for Nicola Jane Hetherington on 15 February 2015 | |
27 May 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
27 May 2015 | AA | Total exemption small company accounts made up to 30 September 2013 | |
21 May 2015 | RT01 | Administrative restoration application | |
13 Jan 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
23 May 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
30 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
03 May 2012 | AR01 | Annual return made up to 14 February 2012 with full list of shareholders | |
03 May 2012 | AD01 | Registered office address changed from , Unit 4, Station Road, Bakewell, Derbyshire, DE45 1GE on 3 May 2012 | |
16 May 2011 | AR01 | Annual return made up to 14 February 2011 with full list of shareholders | |
06 Apr 2011 | AA | Total exemption full accounts made up to 30 September 2010 |