Advanced company searchLink opens in new window

NATURES PUREST LIMITED

Company number 05774604

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-27
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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