- Company Overview for NATZONE LIMITED (08095201)
- Filing history for NATZONE LIMITED (08095201)
- People for NATZONE LIMITED (08095201)
- Insolvency for NATZONE LIMITED (08095201)
- More for NATZONE LIMITED (08095201)
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) |
---|---|---|---|
10 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Oct 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 24 February 2022 | |
19 Mar 2021 | AD01 | Registered office address changed from Carter House Pelaw Leazes Lane Durham County Durham DH1 1TB England to 12 Halegrove Court Cygnet Drive Stockton on Tees TS18 3DB on 19 March 2021 | |
11 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
11 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2021 | LIQ01 | Declaration of solvency | |
12 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
17 Mar 2020 | PSC07 | Cessation of Trevor Cartner as a person with significant control on 13 March 2020 | |
17 Mar 2020 | PSC02 | Notification of Juansbar Limited as a person with significant control on 13 March 2020 | |
17 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
29 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
15 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
06 Jul 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
|
|
11 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
11 Feb 2016 | AD01 | Registered office address changed from Orchard House High Street North Shincliffe Village County Durham England and Wales DH1 2NJ to Carter House Pelaw Leazes Lane Durham County Durham DH1 1TB on 11 February 2016 | |
30 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
30 Jun 2015 | CH01 | Director's details changed for Mr Trevor Cartner on 8 June 2015 | |
23 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
09 Apr 2014 | SH02 | Sub-division of shares on 28 March 2014 |