Advanced company searchLink opens in new window

NATURAL RESOURCES DEVELOPMENT LTD.

Company number 05475671

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
09 Feb 2017 SOAS(A) Voluntary strike-off action has been suspended
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2016 DS01 Application to strike the company off the register
11 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
11 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
09 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2016 AA Accounts for a dormant company made up to 31 December 2014
08 Jan 2016 AP04 Appointment of Aston Corporate Secretarial Services Limited as a secretary on 25 September 2015
10 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2015 TM02 Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 25 September 2015
24 Jun 2015 AD01 Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015
15 Jun 2015 AD01 Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015
11 Jun 2015 AD01 Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Advice Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 11 June 2015
11 Jun 2015 AD01 Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 11 June 2015
27 Mar 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
26 Mar 2015 TM01 Termination of appointment of Lisbeth Evensen Lower as a director on 24 March 2015
24 Mar 2015 TM01 Termination of appointment of Lisbeth Evensen Lower as a director on 24 March 2015
24 Mar 2015 AP01 Appointment of Mr Finn Løwer as a director on 24 March 2015
28 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
27 Oct 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
27 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
Statement of capital on 2013-06-19
  • GBP 100