SCOTTS WOOD PRIVATE DAY NURSERY LIMITED
Company number 03286424
- Company Overview for SCOTTS WOOD PRIVATE DAY NURSERY LIMITED (03286424)
- Filing history for SCOTTS WOOD PRIVATE DAY NURSERY LIMITED (03286424)
- People for SCOTTS WOOD PRIVATE DAY NURSERY LIMITED (03286424)
- Charges for SCOTTS WOOD PRIVATE DAY NURSERY LIMITED (03286424)
- More for SCOTTS WOOD PRIVATE DAY NURSERY LIMITED (03286424)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Apr 2015 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-04-08
|
|
31 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2014 | AD01 | Registered office address changed from 2 Lace Market Square Nottingham NG1 1PB on 8 April 2014 | |
15 Mar 2014 | MR01 | Registration of charge 032864240006 | |
26 Feb 2014 | TM01 | Termination of appointment of Zoe Scott as a director | |
26 Feb 2014 | TM01 | Termination of appointment of Andrew Scott as a director | |
26 Feb 2014 | TM02 | Termination of appointment of Andrew Scott as a secretary | |
26 Feb 2014 | AP01 | Appointment of Miss Sarah Jane Ford as a director | |
11 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Feb 2014 | MR01 | Registration of charge 032864240004 | |
07 Feb 2014 | MR01 | Registration of charge 032864240005 | |
16 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
23 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Jul 2013 | MR04 | Satisfaction of charge 1 in full | |
11 Jul 2013 | MR04 | Satisfaction of charge 2 in full | |
11 Jul 2013 | MR04 | Satisfaction of charge 3 in full | |
17 Dec 2012 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
24 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Dec 2011 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
03 Jun 2011 | AD01 | Registered office address changed from C/O Smith Cooper Nottingham Haydn House 309-329 Haydn Road Sherwood Nottingham NG5 1HG on 3 June 2011 | |
23 Feb 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders | |
11 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
08 Dec 2009 | AR01 | Annual return made up to 2 December 2009 with full list of shareholders |