Advanced company searchLink opens in new window

NATOLLY LIMITED

Company number 08795744

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)
01 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 25 March 2024
04 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 25 March 2023
24 Oct 2022 AD01 Registered office address changed from Redheugh House Thornaby Place Teesdale South Stockton-on-Tees TS17 6SG to Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 24 October 2022
09 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 25 March 2022
27 Apr 2021 LIQ01 Declaration of solvency
09 Apr 2021 AD01 Registered office address changed from The Cottage the Black Lion Hotel 12 Finkle Street Richmond North Yorkshire DL10 4QB to Redheugh House Thornaby Place Teesdale South Stockton-on-Tees TS17 6SG on 9 April 2021
08 Apr 2021 600 Appointment of a voluntary liquidator
08 Apr 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-26
08 Feb 2021 CS01 Confirmation statement made on 29 November 2020 with no updates
08 Feb 2021 PSC04 Change of details for Mrs Claire Calvert as a person with significant control on 29 November 2020
09 Oct 2020 MR04 Satisfaction of charge 087957440001 in full
07 Aug 2020 AA Unaudited abridged accounts made up to 30 November 2019
09 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
16 Jul 2019 AA Unaudited abridged accounts made up to 30 November 2018
30 Nov 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
31 Jul 2018 AA Unaudited abridged accounts made up to 30 November 2017
01 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
01 Aug 2017 AA Micro company accounts made up to 30 November 2016
26 Jul 2017 PSC04 Change of details for Mrs Claire Calvert as a person with significant control on 26 July 2017
26 Jul 2017 CH01 Director's details changed for Mr Leslie James Calvert on 26 July 2017
11 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
04 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 244,462
14 Oct 2015 CH01 Director's details changed for Mr Leslie James Calvert on 12 October 2015
14 Oct 2015 CH03 Secretary's details changed for Mrs Claire Calvert on 12 October 2015