Advanced company searchLink opens in new window

NATURAL TRADE LIMITED

Company number 08548002

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)
16 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2019 DS01 Application to strike the company off the register
20 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with updates
22 May 2018 AA01 Previous accounting period extended from 28 February 2018 to 30 April 2018
29 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
12 Jun 2017 CH01 Director's details changed for Mr Peter John Hare on 6 June 2017
12 Jun 2017 CH01 Director's details changed for Mrs Jacqueline Filmer-Hare on 6 June 2017
12 Jun 2017 AD01 Registered office address changed from Pirton Court Pirton Worcester Worcestershire WR8 9EE United Kingdom to Almswood House 93 High Street Evesham Worcestershire WR11 4DU on 12 June 2017
06 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
22 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
08 Dec 2015 CH01 Director's details changed for Mr Peter John Hare on 8 December 2015
08 Dec 2015 CH01 Director's details changed for Mrs Jacqueline Filmer-Hare on 8 December 2015
08 Dec 2015 AD01 Registered office address changed from Pirton Court Pirton Court Pirton Worcester WR8 9EE to Pirton Court Pirton Worcester Worcestershire WR8 9EE on 8 December 2015
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
26 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
03 Mar 2015 AD01 Registered office address changed from 9 Caxton House Broad Street Great Cambourne Cambridge CB23 6JN to Pirton Court Pirton Court Pirton Worcester WR8 9EE on 3 March 2015
03 Mar 2015 TM02 Termination of appointment of Best4Business Limited as a secretary on 1 February 2015
03 Mar 2015 TM01 Termination of appointment of Nicola Mary Lloyd as a director on 1 February 2015
03 Mar 2015 TM01 Termination of appointment of Geoffrey Edward Starke as a director on 1 February 2015
03 Mar 2015 TM01 Termination of appointment of Tersia Starke as a director on 1 February 2015
03 Mar 2015 AP01 Appointment of Mrs Jacqueline Filmer-Hare as a director on 1 February 2015
03 Mar 2015 AP01 Appointment of Mr Peter John Hare as a director on 1 February 2015
09 Sep 2014 AA Total exemption full accounts made up to 28 February 2014