Advanced company searchLink opens in new window

ASQUITH DAY NURSERIES LIMITED

Company number 03437108

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2018 DS01 Application to strike the company off the register
15 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
22 Dec 2016 TM01 Termination of appointment of Andrew Terry Morris as a director on 1 December 2016
19 Dec 2016 AA01 Current accounting period shortened from 28 February 2017 to 31 December 2016
08 Dec 2016 AA Accounts for a dormant company made up to 29 February 2016
16 Nov 2016 AP01 Appointment of Mr Stephen Dreier as a director on 10 November 2016
16 Nov 2016 AP01 Appointment of Mr Dave Lissy as a director on 10 November 2016
16 Nov 2016 AP01 Appointment of Ms Elizabeth Boland as a director on 10 November 2016
16 Nov 2016 AP03 Appointment of Mr Stephen Kramer as a secretary on 10 November 2016
15 Nov 2016 AP01 Appointment of Mr James Walter Tugendhat as a director on 10 November 2016
15 Nov 2016 AD01 Registered office address changed from C/O Company Secretary Asquith House 34 Germain Street Chesham Buckinghamshire HP5 1LH to 2 Crown Way Rushden NN10 6BS on 15 November 2016
15 Nov 2016 TM02 Termination of appointment of Adam David Sage as a secretary on 10 November 2016
13 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
07 Dec 2015 AA Accounts for a dormant company made up to 28 February 2015
18 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
26 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
05 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
27 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
03 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
21 Nov 2012 AA Accounts for a dormant company made up to 29 February 2012
18 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
18 Sep 2012 AD01 Registered office address changed from C/O Company Secretary Asquith House 34 Germain Street Chesham Bucks HP5 1SJ England on 18 September 2012