NATURE TRAILS LIMITED

Kingston House Kingston House, Newport Pagnell, MK16 8NJ, United Kingdom
StatusDISSOLVED
Company No.05558300
CategoryPrivate Limited Company
Incorporated08 Sep 2005
Age18 years, 8 months, 12 days
JurisdictionEngland Wales
Dissolution16 Aug 2022
Years1 year, 9 months, 4 days

SUMMARY

NATURE TRAILS LIMITED is an dissolved private limited company with number 05558300. It was incorporated 18 years, 8 months, 12 days ago, on 08 September 2005 and it was dissolved 1 year, 9 months, 4 days ago, on 16 August 2022. The company address is Kingston House Kingston House, Newport Pagnell, MK16 8NJ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 16 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Simon Thompson

Termination date: 2020-08-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Simon Thompson

Termination date: 2020-08-19

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Simon Thompson

Change date: 2019-12-10

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-08

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-30

Officer name: Virginia Mead-Herbert

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 23 May 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 23 May 2018

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Childbase Employee Ownership Trustee Limited

Notification date: 2018-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Apr 2018

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-28

Psc name: Stephen Christopher Dyke

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-02-28

Officer name: Mr Paul Simon Thompson

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Virginia Mead-Herbert

Appointment date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-28

Officer name: Mr Michael Anthony Norcott Thompson

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-28

Officer name: Mrs Emma Paula Rooney

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Simon Thompson

Appointment date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Louise Hill

Appointment date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Christopher Dyke

Termination date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-28

Officer name: Alison Louiise Dyke

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Christopher Dyke

Termination date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-28

New address: Kingston House Northampton Road Newport Pagnell MK16 8NJ

Old address: 1168/1170 Melton Road Syston Leicester LE7 2HB

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2014

Action Date: 08 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2013

Action Date: 08 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2012

Action Date: 08 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2011

Action Date: 08 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2010

Action Date: 08 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-08

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Stephen Christopher Dyke

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alison Louiise Dyke

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Capital

Type: 88(2)R

Description: Ad 15/09/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 08 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4 FUTURES PHASE 1 HOLDINGS LIMITED

3 MORE LONDON RIVERSIDE,LONDON,SE1 2AQ

Number:06868666
Status:ACTIVE
Category:Private Limited Company

A J G INSTALLATIONS LIMITED

NETWORK HOUSE,CLECKHEATON,BD19 4TT

Number:08087306
Status:ACTIVE
Category:Private Limited Company

CLIC SARGENT CANCER CARE FOR CHILDREN

77-85 FULHAM PALACE ROAD,LONDON,W6 8JA

Number:05273638
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CREATIVITY COUNTS LIMITED

15 BIRCH ROAD,GLASGOW,G63 9SG

Number:SC622953
Status:ACTIVE
Category:Private Limited Company

GTSC DISTRIBUTION LIMITED

45 SEYMOUR ROAD,LUTON,LU1 3NL

Number:08696882
Status:ACTIVE
Category:Private Limited Company

SKY NEWS LIMITED

GRANT WAY,ISLEWORTH,TW7 5QD

Number:09591953
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source