- Company Overview for THE NATURAL PET TOY COMPANY LIMITED (07672925)
- Filing history for THE NATURAL PET TOY COMPANY LIMITED (07672925)
- People for THE NATURAL PET TOY COMPANY LIMITED (07672925)
- More for THE NATURAL PET TOY COMPANY LIMITED (07672925)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jul 2020 | DS01 | Application to strike the company off the register | |
03 Apr 2020 | AD01 | Registered office address changed from Leigh Court Business Centre Pill Road Abbots Leigh Bristol BS8 3RA to 4 Beaufort West Bath BA1 6QB on 3 April 2020 | |
09 Mar 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 16 June 2019 with no updates | |
15 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
20 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
27 Jul 2017 | PSC04 | Change of details for Mrs Laura Kate Rumble as a person with significant control on 6 April 2016 | |
27 Jul 2017 | PSC01 | Notification of Deborah Joanne Hill as a person with significant control on 6 April 2016 | |
27 Jul 2017 | PSC01 | Notification of Laura Kate Rumble as a person with significant control on 6 April 2016 | |
22 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
19 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
27 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
27 Jun 2013 | AR01 | Annual return made up to 16 June 2013 with full list of shareholders | |
15 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
15 Jan 2013 | AD01 | Registered office address changed from Waterhouse Waterhouse Lane Monkton Combe Bath BA2 7JB England on 15 January 2013 | |
09 Jan 2013 | AD01 | Registered office address changed from Westcross House 73 Midford Road Bath BA2 5RT England on 9 January 2013 | |
19 Jun 2012 | AR01 | Annual return made up to 16 June 2012 with full list of shareholders |