Advanced company searchLink opens in new window

PUBLICNATURE LIMITED

Company number 08167893

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-05
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
  • GBP 1
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
  • GBP 1
25 Apr 2014 AA Accounts for a small company made up to 31 July 2013