Advanced company searchLink opens in new window

NATURAL PRESERVES LTD

Company number 06161556

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)
17 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2011 DS01 Application to strike the company off the register
27 Jul 2010 TM01 Termination of appointment of Elizabeth Corbett as a director
15 Jun 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
Statement of capital on 2010-06-15
  • GBP 200
27 Apr 2010 AA Total exemption small company accounts made up to 30 September 2009
12 Apr 2010 AA01 Previous accounting period shortened from 30 September 2010 to 30 September 2009
18 Feb 2010 AA01 Current accounting period extended from 31 March 2010 to 30 September 2010
13 May 2009 363a Return made up to 25/03/09; full list of members
10 Feb 2009 287 Registered office changed on 10/02/2009 from unit 10 business centre eanam wharf blackburn lancashire BB1 5BL
09 Feb 2009 287 Registered office changed on 09/02/2009 from 27 hawthorne place clitheroe lancashire BB7 2HU
27 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
10 Oct 2008 288b Appointment Terminated Secretary helen eddleston
16 Jul 2008 395 Particulars of a mortgage or charge / charge no: 2
15 Jul 2008 288a Director appointed elizabeth corbett
15 Jul 2008 88(2) Ad 10/07/08 gbp si 100@1=100 gbp ic 100/200
15 Jul 2008 123 Nc inc already adjusted 10/07/08
15 Jul 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
04 Apr 2008 363a Return made up to 25/03/08; full list of members
22 May 2007 395 Particulars of mortgage/charge
16 Apr 2007 288c Director's particulars changed
15 Mar 2007 NEWINC Incorporation