Advanced company searchLink opens in new window

NATRE CONSTRUCTION AND COMMODITY TRADING LTD

Company number 07897377

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)
19 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jun 2016 SOAS(A) Voluntary strike-off action has been suspended
26 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2016 DS01 Application to strike the company off the register
11 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
16 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000
11 Dec 2015 AP01 Appointment of Mr Alan Charles Rutland as a director on 1 December 2015
11 Dec 2015 TM01 Termination of appointment of Jeffery John Whelan as a director on 1 December 2015
30 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
09 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
09 Dec 2014 TM02 Termination of appointment of Chancery Company Services Limited as a secretary on 3 December 2014
09 Dec 2014 CH01 Director's details changed for Mr Jeffery John Whelan on 5 January 2014
09 Dec 2014 CERTNM Company name changed taca construction & trading LTD\certificate issued on 09/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-03
30 Sep 2014 AA Accounts for a dormant company made up to 31 January 2014
06 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
19 Jul 2013 AA Accounts for a dormant company made up to 31 January 2013
18 May 2013 DISS40 Compulsory strike-off action has been discontinued
15 May 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2012 NEWINC Incorporation