NATURAL COUNTRYSIDE CEREALS LIMITED

C/O Begbies Traynor Innovation Centre Medway C/O Begbies Traynor Innovation Centre Medway, Chatham, ME5 9FD, Kent
StatusLIQUIDATION
Company No.08634889
CategoryPrivate Limited Company
Incorporated02 Aug 2013
Age10 years, 10 months
JurisdictionEngland Wales

SUMMARY

NATURAL COUNTRYSIDE CEREALS LIMITED is an liquidation private limited company with number 08634889. It was incorporated 10 years, 10 months ago, on 02 August 2013. The company address is C/O Begbies Traynor Innovation Centre Medway C/O Begbies Traynor Innovation Centre Medway, Chatham, ME5 9FD, Kent.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Mar 2024

Action Date: 17 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-01-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Apr 2023

Action Date: 17 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-01-17

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 13 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Address

Type: AD01

Old address: 33/34 Highstreet 33/34 High Street Bridgnorth Shropshire WV16 4DB England

Change date: 2022-01-24

New address: C/O Begbies Traynor Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 24 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Feb 2021

Action Date: 23 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-02-23

Charge number: 086348890001

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-11

Officer name: Mr Christopher William Leach

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2020

Action Date: 06 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francine Michelle Jarvis

Termination date: 2020-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-10

Officer name: Mr David Anthony Whitehead

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Francine Michelle Jarvis

Appointment date: 2018-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yvonne Emily Nicholls

Termination date: 2018-07-23

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-10

Officer name: Ms Yvonne Emily Nicholls

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Address

Type: AD01

New address: 33/34 Highstreet 33/34 High Street Bridgnorth Shropshire WV16 4DB

Old address: 3 Amy House Cavalier Road Heathfield Industrial Estate Newton Abbot Devon TQ12 6TQ England

Change date: 2017-09-25

Documents

View document PDF

Resolution

Date: 18 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 18 Jul 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AAMD

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2016

Action Date: 17 Jun 2016

Category: Address

Type: AD01

New address: 3 Amy House Cavalier Road Heathfield Industrial Estate Newton Abbot Devon TQ12 6TQ

Old address: 20 Paulbrook Road Bridgnorth Shropshire WV16 5DN

Change date: 2016-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandra Anderson

Termination date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-30

Officer name: Jennifer Hoar

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2016

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Peter Weldon Bailey

Appointment date: 2016-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 02 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2014

Action Date: 02 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-02

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Alexandra Anderson

Change date: 2014-07-01

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Jennifer Hoar

Change date: 2014-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2014

Action Date: 24 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-24

Old address: C/O Phillips Chartered Accountants Kingsland House Stafford Court, Stafford Park 1 Telford Shropshire TF3 3BD England

New address: 20 Paulbrook Road Bridgnorth Shropshire WV16 5DN

Documents

View document PDF

Incorporation company

Date: 02 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

B.D.I. PRODUCTIONS LTD

5 OLD FARM AVENUE,SIDCUP,DA15 8AD

Number:05687108
Status:ACTIVE
Category:Private Limited Company

BPF TANKS LIMITED

PHOENIX BANK BUSINESS PARK PHOENIX BANK,TELFORD,TF9 2AA

Number:10391409
Status:ACTIVE
Category:Private Limited Company

CAFE DEL MARSH LTD

44 LOWER MARSH,LONDON,SE1 7RG

Number:10716494
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CUT 'N' STRUT LIMITED

36 SCOTTS ROAD,BROMLEY,BR1 3QD

Number:09093332
Status:ACTIVE
Category:Private Limited Company

E SITTEN LTD

VINCENT COURT,BIRMINGHAM,B6 4BA

Number:09299802
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PAK 21 LTD

35 KILLIMORRIE,DUNLOY,BT44 9FA

Number:NI649164
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