NATOLLY LIMITED

Levelq, Sheraton House Surtees Way Levelq, Sheraton House Surtees Way, Stockton-On-Tees, TS18 3HR
StatusLIQUIDATION
Company No.08795744
CategoryPrivate Limited Company
Incorporated29 Nov 2013
Age10 years, 5 months
JurisdictionEngland Wales

SUMMARY

NATOLLY LIMITED is an liquidation private limited company with number 08795744. It was incorporated 10 years, 5 months ago, on 29 November 2013. The company address is Levelq, Sheraton House Surtees Way Levelq, Sheraton House Surtees Way, Stockton-on-tees, TS18 3HR.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Aug 2023

Action Date: 25 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2022

Action Date: 24 Oct 2022

Category: Address

Type: AD01

Old address: Redheugh House Thornaby Place Teesdale South Stockton-on-Tees TS17 6SG

Change date: 2022-10-24

New address: Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Jun 2022

Action Date: 25 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-25

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2021

Action Date: 09 Apr 2021

Category: Address

Type: AD01

Old address: The Cottage the Black Lion Hotel 12 Finkle Street Richmond North Yorkshire DL10 4QB

Change date: 2021-04-09

New address: Redheugh House Thornaby Place Teesdale South Stockton-on-Tees TS17 6SG

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2021

Action Date: 29 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-29

Psc name: Mrs Claire Calvert

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087957440001

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Aug 2020

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Claire Calvert

Change date: 2017-07-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-26

Officer name: Mr Leslie James Calvert

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 29 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-29

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-12

Officer name: Mr Leslie James Calvert

Documents

View document PDF

Change person secretary company with change date

Date: 14 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Claire Calvert

Change date: 2015-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Address

Type: AD01

Old address: 9 College Close Dalton Piercy Hartlepool TS27 3JA

New address: The Cottage the Black Lion Hotel 12 Finkle Street Richmond North Yorkshire DL10 4QB

Change date: 2015-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 01 Jul 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 087957440003

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 01 Jul 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 087957440002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2014

Action Date: 10 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087957440001

Charge creation date: 2014-12-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2014

Action Date: 01 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-01

Charge number: 087957440003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2014

Action Date: 01 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-01

Charge number: 087957440002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Incorporation company

Date: 29 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIABETES FRAIL LIMITED

OAKMOORE COURT 11 HAMPTON LOVETT,DROITWICH,WR9 0QH

Number:09093039
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DIANA MANSBRIDGE OT LIMITED

6 LINK WAY,MALVERN,WR14 1UQ

Number:11249388
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FOODJAM LTD

FLAT 9 HOLMWOOD HOUSE,SURBITON,KT5 8TB

Number:08648270
Status:ACTIVE
Category:Private Limited Company

HAYMAN JOINERY LIMITED

WHITEOAKS COURT,IVYBRIDGE,PL21 0DW

Number:06824087
Status:ACTIVE
Category:Private Limited Company

ON TIME PARCEL LIMITED

UNIT 5 BUILDING X2 EASTERN PERIMETER ROAD,HOUNSLOW,TW6 2GE

Number:09943452
Status:ACTIVE
Category:Private Limited Company

S.O. DADA & ASSOCIATES LIMITED

3 SWEETNAM DRIVE,MANCHESTER,M11 4ET

Number:08004985
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