- Company Overview for NATOLLY LIMITED (08795744)
- Filing history for NATOLLY LIMITED (08795744)
- People for NATOLLY LIMITED (08795744)
- Charges for NATOLLY LIMITED (08795744)
- Insolvency for NATOLLY LIMITED (08795744)
- More for NATOLLY LIMITED (08795744)
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
|
|
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
|
|
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 |