Advanced company searchLink opens in new window

NATURAL NUTRIENTS UK LIMITED

Company number 08296969

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 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
19 May 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Aug 2019 AD01 Registered office address changed from Unit 11 Portobello Trade Park Portobello Road Birtley, Chester Le Street County Durham DH3 2SB England to Wesley House Huddersfield Road Birstall Batley WF17 9EJ on 28 August 2019
27 Aug 2019 LIQ02 Statement of affairs
27 Aug 2019 600 Appointment of a voluntary liquidator
27 Aug 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-09
27 Jun 2019 MR04 Satisfaction of charge 082969690001 in full
23 Jan 2019 CS01 Confirmation statement made on 16 November 2018 with updates
11 Oct 2018 AD01 Registered office address changed from Unit 4a Drum Industrial Estate Chester Le Street County Durham DH2 1AG England to Unit 11 Portobello Trade Park Portobello Road Birtley, Chester Le Street County Durham DH3 2SB on 11 October 2018
26 Sep 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
07 Aug 2018 AA Unaudited abridged accounts made up to 2 May 2018
16 Jul 2018 SH01 Statement of capital following an allotment of shares on 2 July 2018
  • GBP 1,181.64
04 Jun 2018 SH01 Statement of capital following an allotment of shares on 2 May 2018
  • GBP 1,110.21
04 Jun 2018 SH02 Sub-division of shares on 2 May 2018
30 Apr 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 April 2018
22 Feb 2018 MR01 Registration of charge 082969690001, created on 22 February 2018
01 Dec 2017 CS01 Confirmation statement made on 16 November 2017 with no updates
03 Jul 2017 AA Unaudited abridged accounts made up to 31 December 2016
16 Dec 2016 CS01 Confirmation statement made on 16 November 2016 with updates
03 Aug 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase shares 26/07/2016
25 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Jul 2016 AD01 Registered office address changed from 1st Floor Northern Integrated Health Practice Durham Road Sacriston County Durham DH7 6FE to Unit 4a Drum Industrial Estate Chester Le Street County Durham DH2 1AG on 5 July 2016
14 Dec 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
14 Dec 2015 AD01 Registered office address changed from Swallow House Parsons Road Washington Tyne & Wear NE37 1EZ to 1st Floor Northern Integrated Health Practice Durham Road Sacriston County Durham DH7 6FE on 14 December 2015
14 Dec 2015 AP01 Appointment of Mr Craig Newbigin as a director on 23 November 2015