Company NameStable Nature Limited
Company StatusDissolved
Company Number07660524
CategoryPrivate Limited Company
Incorporation Date7 June 2011(12 years, 11 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)
Previous NameAllgraze Limited

Business Activity

Section CManufacturing
SIC 1572Manufacture of prepared pet foods
SIC 10920Manufacture of prepared pet foods

Director

Director NameMiss Samantha Joan Thoms
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsh House Ash House Lane
Little Leigh
Northwich
Cheshire
CW8 4RG

Contact

Telephone07 950353545
Telephone regionMobile

Location

Registered AddressAsh House Ash House Lane
Little Leigh
Northwich
Cheshire
CW8 4RG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishLittle Leigh
WardMarbury
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Samantha Joan Thoms
100.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

31 October 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
14 May 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
2 July 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
2 July 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
30 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-29
(3 pages)
29 October 2018Registered office address changed from 43 Coniston Walk Altrincham Cheshire WA15 7YE to Ash House Ash House Lane Little Leigh Northwich Cheshire CW8 4RG on 29 October 2018 (1 page)
29 October 2018Director's details changed for Miss Samantha Joan Thoms on 29 October 2018 (2 pages)
26 July 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
8 May 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
11 September 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
9 May 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
20 August 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-08-20
  • GBP 1
(6 pages)
20 August 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-08-20
  • GBP 1
(6 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
11 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
11 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
11 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
9 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
9 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
22 May 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
22 May 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
6 August 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
6 August 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
6 August 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
4 August 2013Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
4 August 2013Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
4 August 2013Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
18 July 2013Registered office address changed from 3 Burlington Court Burlington Road Altrincham WA14 1JT United Kingdom on 18 July 2013 (2 pages)
18 July 2013Director's details changed for Miss Samantha Joan Thoms on 18 March 2012 (3 pages)
18 July 2013Director's details changed for Miss Samantha Joan Thoms on 18 March 2012 (3 pages)
18 July 2013Registered office address changed from 3 Burlington Court Burlington Road Altrincham WA14 1JT United Kingdom on 18 July 2013 (2 pages)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
25 January 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
25 January 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)