Advanced company searchLink opens in new window

NATIVITY FOLK DESIGNS LIMITED

Company number 04771071

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)
10 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
10 Aug 2015 4.72 Return of final meeting in a creditors' voluntary winding up
28 Apr 2015 4.68 Liquidators' statement of receipts and payments to 29 March 2015
16 May 2014 4.68 Liquidators' statement of receipts and payments to 29 March 2014
14 May 2013 4.68 Liquidators' statement of receipts and payments to 29 March 2013
11 Apr 2012 AD01 Registered office address changed from Dawes Court House Dawes Court High Street Esher Surrey KT10 9QD on 11 April 2012
10 Apr 2012 4.20 Statement of affairs with form 4.19
10 Apr 2012 600 Appointment of a voluntary liquidator
10 Apr 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Aug 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
Statement of capital on 2011-08-15
  • GBP 2
13 Jul 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders
17 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Mar 2010 AA Total exemption small company accounts made up to 31 December 2008
10 Nov 2009 AD01 Registered office address changed from Brook Point 1412 High Road London N20 9BH on 10 November 2009
23 Oct 2009 AA01 Previous accounting period shortened from 31 May 2009 to 31 December 2008
01 Oct 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Sep 2009 395 Particulars of a mortgage or charge / charge no: 5
31 Jul 2009 363a Return made up to 20/05/09; full list of members
01 Apr 2009 AA Total exemption small company accounts made up to 31 May 2008
05 Sep 2008 288b Appointment terminated secretary elizabeth mendlesohn
05 Sep 2008 288a Secretary appointed mr alan thomas pelling
21 Aug 2008 395 Particulars of a mortgage or charge / charge no: 3
21 Aug 2008 395 Particulars of a mortgage or charge / charge no: 4
14 Jul 2008 288a Secretary appointed elizabeth rebecca mendlesohn