WIN NATURALLY LIMITED

07564503
MEADOWHEAD LODGE CHAPEL HILL HURST LANE RAWTENSTALL BB4 8TB

Documents

Documents
Date Category Description Pages
27 Nov 2018 gazette Gazette Dissolved Voluntary 1 Buy now
29 Oct 2018 accounts Annual Accounts 3 Buy now
11 Sep 2018 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
31 Jul 2018 gazette Gazette Notice Voluntary 1 Buy now
20 Jul 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Jul 2018 accounts Annual Accounts 3 Buy now
20 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2017 accounts Annual Accounts 3 Buy now
06 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 May 2016 annual-return Annual Return 5 Buy now
25 May 2016 officers Change of particulars for secretary (Julie Neville) 1 Buy now
25 May 2016 officers Change of particulars for director (Julie Neville) 2 Buy now
25 May 2016 officers Change of particulars for director (Philip John Neville) 2 Buy now
06 Dec 2015 accounts Annual Accounts 5 Buy now
12 Aug 2015 accounts Annual Accounts 6 Buy now
21 May 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Mar 2015 annual-return Annual Return 6 Buy now
25 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2014 accounts Annual Accounts 4 Buy now
14 May 2014 annual-return Annual Return 6 Buy now
06 Aug 2013 officers Termination of appointment of director (Daniel Parker) 1 Buy now
25 Apr 2013 annual-return Annual Return 6 Buy now
18 Dec 2012 accounts Annual Accounts 5 Buy now
24 Jul 2012 officers Appointment of secretary (Julie Neville) 3 Buy now
14 May 2012 annual-return Annual Return 6 Buy now
25 Aug 2011 address Move Registers To Sail Company 2 Buy now
25 Aug 2011 address Change Sail Address Company 2 Buy now
25 Aug 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Jun 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
09 Jun 2011 officers Termination of appointment of secretary (Jc Secretaries Limited) 2 Buy now
09 Jun 2011 officers Termination of appointment of director (Michael Blood) 2 Buy now
09 Jun 2011 officers Termination of appointment of director (Jc Directors Limited) 2 Buy now
09 Jun 2011 officers Appointment of director (Mr Daniel Parker) 3 Buy now
09 Jun 2011 officers Appointment of director (Philip John Neville) 3 Buy now
09 Jun 2011 officers Appointment of director (Julie Neville) 3 Buy now
09 Jun 2011 capital Return of Allotment of shares 4 Buy now
09 Jun 2011 resolution Resolution 14 Buy now
13 May 2011 change-of-name Certificate Change Of Name Company 3 Buy now
15 Mar 2011 incorporation Incorporation Company 22 Buy now