Advanced company searchLink opens in new window

WIN NATURALLY LIMITED

Company number 07564503

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)
27 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2018 AA Accounts for a dormant company made up to 31 August 2018
11 Sep 2018 SOAS(A) Voluntary strike-off action has been suspended
31 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2018 DS01 Application to strike the company off the register
11 Jul 2018 AA Accounts for a dormant company made up to 31 August 2017
20 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
25 Apr 2017 AA Accounts for a dormant company made up to 31 August 2016
06 Apr 2017 CS01 Confirmation statement made on 15 March 2017 with updates
17 Mar 2017 AD01 Registered office address changed from Suite 458 275 Deansgate Manchester M3 4EL to Meadowhead Lodge Chapel Hill Hurst Lane Rawtenstall Lancashire BB4 8TB on 17 March 2017
25 May 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
25 May 2016 CH03 Secretary's details changed for Julie Neville on 15 March 2016
25 May 2016 CH01 Director's details changed for Julie Neville on 15 March 2016
25 May 2016 CH01 Director's details changed for Philip John Neville on 15 March 2016
06 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
12 Aug 2015 AA Total exemption small company accounts made up to 31 August 2014
21 May 2015 AA01 Previous accounting period shortened from 31 August 2014 to 30 August 2014
25 Mar 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
25 Feb 2015 AD01 Registered office address changed from Longwood 18 Hilltop Hale Cheshire WA15 0NN to Suite 458 275 Deansgate Manchester M3 4EL on 25 February 2015
31 May 2014 AA Total exemption small company accounts made up to 31 August 2013
14 May 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
06 Aug 2013 TM01 Termination of appointment of Daniel Parker as a director
25 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
18 Dec 2012 AA Total exemption small company accounts made up to 31 August 2012
24 Jul 2012 AP03 Appointment of Julie Neville as a secretary