NATZONE LIMITED

12 Halegrove Court Cygnet Drive, Stockton On Tees, TS18 3DB
StatusDISSOLVED
Company No.08095201
CategoryPrivate Limited Company
Incorporated06 Jun 2012
Age11 years, 11 months, 12 days
JurisdictionEngland Wales
Dissolution10 Jan 2023
Years1 year, 4 months, 8 days

SUMMARY

NATZONE LIMITED is an dissolved private limited company with number 08095201. It was incorporated 11 years, 11 months, 12 days ago, on 06 June 2012 and it was dissolved 1 year, 4 months, 8 days ago, on 10 January 2023. The company address is 12 Halegrove Court Cygnet Drive, Stockton On Tees, TS18 3DB.



Company Fillings

Gazette dissolved liquidation

Date: 10 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 10 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Mar 2022

Action Date: 24 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-19

Old address: Carter House Pelaw Leazes Lane Durham County Durham DH1 1TB England

New address: 12 Halegrove Court Cygnet Drive Stockton on Tees TS18 3DB

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Mar 2020

Action Date: 13 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-13

Psc name: Trevor Cartner

Documents

View document PDF

Notification of a person with significant control

Date: 17 Mar 2020

Action Date: 13 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Juansbar Limited

Notification date: 2020-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2016

Action Date: 11 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-11

New address: Carter House Pelaw Leazes Lane Durham County Durham DH1 1TB

Old address: Orchard House High Street North Shincliffe Village County Durham England and Wales DH1 2NJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Trevor Cartner

Change date: 2015-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 06 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-06

Documents

View document PDF

Capital alter shares subdivision

Date: 09 Apr 2014

Action Date: 28 Mar 2014

Category: Capital

Type: SH02

Date: 2014-03-28

Documents

View document PDF

Resolution

Date: 09 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 09 Apr 2014

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 06 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-06

Documents

View document PDF

Incorporation company

Date: 06 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL ABOUT FEET LTD

27 FRYS LANE,YATELEY,GU46 7TJ

Number:09625525
Status:ACTIVE
Category:Private Limited Company

CROWN LAWNCARE LTD

7 THE WINDMILLS,ALTON,GU34 1EF

Number:09330132
Status:ACTIVE
Category:Private Limited Company

GEORGE GRACE LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:07735883
Status:ACTIVE
Category:Private Limited Company

IDEAL KITCHEN & BATHROOMS LIMITED

18-22 STONEY LANE,BIRMINGHAM,B25 8YP

Number:05387407
Status:ACTIVE
Category:Private Limited Company

MAPOLOGY GUIDES LIMITED

41A HILLMARTON ROAD,LONDON,N7 9JD

Number:09752367
Status:ACTIVE
Category:Private Limited Company

RBP PROPERTIES LIMITED

56 MARCHMONT ROAD,EDINBURGH,EH9 1HS

Number:SC517780
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