PUBLICNATURE LIMITED

08167893
MOOREND HOUSE SNELSINS ROAD CLECKHEATON WEST YORKSHIRE BD19 3UE

Documents

Documents
Date Category Description Pages
26 Jun 2019 gazette Gazette Dissolved Liquidation 1 Buy now
26 Mar 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 23 Buy now
26 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Apr 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
23 Apr 2018 insolvency Liquidation Voluntary Statement Of Affairs 7 Buy now
23 Apr 2018 resolution Resolution 1 Buy now
23 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2017 officers Termination of appointment of director (Vivienne Gail Wilson) 1 Buy now
29 Sep 2017 officers Appointment of director (Mr Peter Graham Wadsworth) 2 Buy now
08 May 2017 accounts Annual Accounts 6 Buy now
16 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 May 2016 accounts Annual Accounts 6 Buy now
07 Apr 2016 officers Termination of appointment of director (Alexander Hazzard) 1 Buy now
07 Apr 2016 officers Appointment of director (Mrs Vivienne Gail Wilson) 2 Buy now
10 Aug 2015 annual-return Annual Return 3 Buy now
07 Aug 2015 officers Termination of appointment of secretary (Cathrine Purcell) 1 Buy now
12 May 2015 accounts Annual Accounts 6 Buy now
25 Mar 2015 auditors Auditors Resignation Company 1 Buy now
18 Aug 2014 annual-return Annual Return 3 Buy now
25 Apr 2014 accounts Annual Accounts 6 Buy now
25 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Aug 2013 annual-return Annual Return 3 Buy now
15 Nov 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
12 Nov 2012 officers Appointment of secretary (Miss Cathrine Purcell) 1 Buy now
30 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Oct 2012 officers Appointment of director (Mr Alexander Hazzard) 2 Buy now
29 Oct 2012 officers Termination of appointment of director (Jonathon Round) 1 Buy now
03 Aug 2012 incorporation Incorporation Company 19 Buy now