- Company Overview for PUBLICNATURE LIMITED (08167893)
- Filing history for PUBLICNATURE LIMITED (08167893)
- People for PUBLICNATURE LIMITED (08167893)
- Insolvency for PUBLICNATURE LIMITED (08167893)
- More for PUBLICNATURE LIMITED (08167893)
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) |
---|---|---|---|
26 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Mar 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Apr 2018 | AD01 | Registered office address changed from Beck Mill Reva Syke Road Clayton Bradford West Yorkshire BD14 6QY England to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 26 April 2018 | |
23 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
23 Apr 2018 | LIQ02 | Statement of affairs | |
23 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2017 | AD01 | Registered office address changed from 22 Yarwood Grove Bradford BD7 4RN England to Beck Mill Reva Syke Road Clayton Bradford West Yorkshire BD14 6QY on 23 November 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with updates | |
29 Sep 2017 | CS01 | Confirmation statement made on 3 August 2017 with no updates | |
29 Sep 2017 | PSC07 | Cessation of Burningnight Limited as a person with significant control on 1 July 2017 | |
29 Sep 2017 | PSC01 | Notification of Peter Graham Wadsworth as a person with significant control on 1 July 2017 | |
29 Sep 2017 | AD01 | Registered office address changed from 4th Floor Sovereign House 1-2 South Parade Leeds LS1 5QL to 22 Yarwood Grove Bradford BD7 4RN on 29 September 2017 | |
29 Sep 2017 | TM01 | Termination of appointment of Vivienne Gail Wilson as a director on 1 July 2017 | |
29 Sep 2017 | AP01 | Appointment of Mr Peter Graham Wadsworth as a director on 1 July 2017 | |
08 May 2017 | AA | Accounts for a small company made up to 31 July 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
08 May 2016 | AA | Accounts for a small company made up to 31 July 2015 | |
07 Apr 2016 | TM01 | Termination of appointment of Alexander Hazzard as a director on 1 April 2016 | |
07 Apr 2016 | AP01 | Appointment of Mrs Vivienne Gail Wilson as a director on 1 April 2016 | |
10 Aug 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
07 Aug 2015 | TM02 | Termination of appointment of Cathrine Purcell as a secretary on 3 August 2015 | |
12 May 2015 | AA | Accounts for a small company made up to 31 July 2014 | |
25 Mar 2015 | AUD | Auditor's resignation | |
18 Aug 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
25 Apr 2014 | AA | Accounts for a small company made up to 31 July 2013 |