Advanced company searchLink opens in new window

NATURE PAINT LIMITED

Company number 05290679

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)
14 May 2018 GAZ2 Final Gazette dissolved following liquidation
14 Feb 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 24 June 2017
15 Nov 2016 4.68 Liquidators' statement of receipts and payments to 24 June 2016
08 Sep 2016 AD01 Registered office address changed from Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA to First Floor 141 Whiteladies Road Clifton Bristol BS8 2QB on 8 September 2016
09 Nov 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
15 Jul 2015 AD01 Registered office address changed from Unit 8 Hayle Industrial Estate Marsh Lane Hayle Cornwall TR27 5JR to Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA on 15 July 2015
13 Jul 2015 600 Appointment of a voluntary liquidator
13 Jul 2015 4.20 Statement of affairs with form 4.19
13 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-25
11 May 2015 TM02 Termination of appointment of Christopher William Smale as a secretary on 30 April 2015
09 Mar 2015 TM01 Termination of appointment of Stuart Ross Rhind Harling as a director on 17 February 2015
06 Mar 2015 TM01 Termination of appointment of Stephen Mark Nicholas Grudgings as a director on 9 February 2015
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 31.98123
28 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
27 Jul 2013 SH01 Statement of capital following an allotment of shares on 31 October 2012
  • GBP 22.799299
26 Nov 2012 AD01 Registered office address changed from Unit 5 Marsh Lane Hayle Industrial Estate Hayle Cornwall TR27 5JR on 26 November 2012
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
09 Aug 2012 CH01 Director's details changed for Marjk Beeley on 9 August 2012
27 Jun 2012 SH01 Statement of capital following an allotment of shares on 18 November 2011
  • GBP 22.92
26 Jun 2012 AP01 Appointment of Gareth Vaughan Thomas as a director
22 Jun 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 31/05/2011