- Company Overview for NATURES PUREST LIMITED (05774604)
- Filing history for NATURES PUREST LIMITED (05774604)
- People for NATURES PUREST LIMITED (05774604)
- Charges for NATURES PUREST LIMITED (05774604)
- Insolvency for NATURES PUREST LIMITED (05774604)
- More for NATURES PUREST LIMITED (05774604)
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) |
---|---|---|---|
28 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Apr 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 26 June 2019 | |
06 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 26 June 2018 | |
08 Aug 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
08 Aug 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
08 Aug 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
01 Aug 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
17 Jul 2017 | LIQ02 | Statement of affairs | |
17 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2017 | AD01 | Registered office address changed from 3 Redman Court, Bell Street Princes Risborough Buckinghamshire HP27 0AA to 3rd Floor Temple Point 1 Temple Row Birmingham West Midlands B2 5LG on 17 July 2017 | |
06 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
26 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
26 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
20 May 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
20 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
08 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
10 Apr 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
10 Apr 2014 | CH01 | Director's details changed for Miss Jane Elizabeth Albon on 9 April 2013 | |
13 May 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
12 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued |