Advanced company searchLink opens in new window

NATURAL RETREATS NOMINEE LIMITED

Company number 06454488

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)
03 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2012 DS01 Application to strike the company off the register
26 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
17 Jan 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
Statement of capital on 2012-01-17
  • GBP 2
17 Jan 2012 AD02 Register inspection address has been changed from 26th Floor City Tower Piccadilly Plaza Manchester Greater Manchester United Kingdom
09 Nov 2011 AD01 Registered office address changed from 1st Floor Whitecroft House 51 Water Lane Wilmslow Cheshire SK9 5BQ United Kingdom on 9 November 2011
09 Nov 2011 AD01 Registered office address changed from 26th Floor City Tower Piccadilly Plaza Manchester Greater Manchester M1 4BT United Kingdom on 9 November 2011
17 Oct 2011 TM01 Termination of appointment of James Sutherland Walker as a director on 17 October 2011
23 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
20 Dec 2010 AR01 Annual return made up to 17 December 2010 with full list of shareholders
17 Dec 2010 AD01 Registered office address changed from 26th Floor City Tower Piccadilly Plaza Manchester M1 4BD on 17 December 2010
17 Dec 2010 CH03 Secretary's details changed for Mr Anthony Wild on 17 December 2010
17 Dec 2010 CH01 Director's details changed for Mr Anthony Wild on 17 December 2010
22 Dec 2009 AR01 Annual return made up to 17 December 2009 with full list of shareholders
22 Dec 2009 AD02 Register inspection address has been changed
21 Dec 2009 CH01 Director's details changed for James Sutherland Walker on 21 December 2009
21 Dec 2009 CH01 Director's details changed for Matthew Spence on 21 December 2009
03 Nov 2009 AA Accounts for a dormant company made up to 31 March 2009
15 Jan 2009 363a Return made up to 17/12/08; full list of members
15 Jan 2009 288c Director's Change of Particulars / james walker / 01/10/2008 / HouseName/Number was: , now: 88; Street was: 20 drummond place, now: creek street; Post Town was: edinburgh, now: brisbane; Region was: midlothian, now: ; Post Code was: EH3 6PL, now: qld 4000; Country was: , now: australia
15 Jan 2009 288c Director's Change of Particulars / matthew spence / 01/09/2008 / HouseName/Number was: , now: 15; Street was: 15 herons wharf, now: vale road; Area was: appley bridge, now: bowdon; Post Town was: wigan, now: altrincham; Region was: lancashire, now: cheshire; Post Code was: WN6 9ET, now: WA14 3AB; Country was: , now: united kingdom
28 Jan 2008 288a New director appointed
28 Jan 2008 288a New secretary appointed;new director appointed
28 Jan 2008 288a New director appointed