Advanced company searchLink opens in new window

ASSOCIATED NURSERIES LIMITED

Company number 04158863

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)
06 Nov 2024 AD01 Registered office address changed from C/O Vibrant Accountancy the Mill, Lodge Lane Derby DE1 3HB England to Prospect House 1 Prospect Place Pride Park Derby DE24 8HG on 6 November 2024
06 Nov 2024 LIQ01 Declaration of solvency
06 Nov 2024 600 Appointment of a voluntary liquidator
06 Nov 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-10-24
25 Oct 2024 AA Total exemption full accounts made up to 15 October 2024
23 Oct 2024 AA01 Previous accounting period shortened from 30 April 2025 to 15 October 2024
30 Sep 2024 CH03 Secretary's details changed for Ms Sandra Denise Shephard on 30 September 2024
30 Sep 2024 AD01 Registered office address changed from 35 Vicarage Road Swadlincote Derbyshire DE11 8LG England to C/O Vibrant Accountancy the Mill, Lodge Lane Derby DE1 3HB on 30 September 2024
30 Sep 2024 CH01 Director's details changed for Ms Sandra Denise Shephard on 30 September 2024
30 Sep 2024 PSC04 Change of details for Ms Sandra Denise Shephard as a person with significant control on 30 September 2024
30 Sep 2024 PSC04 Change of details for Mr Stephen Robert Rhodes as a person with significant control on 30 September 2024
04 Jun 2024 AA Total exemption full accounts made up to 30 April 2024
25 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with updates
04 Jul 2023 AA Total exemption full accounts made up to 30 April 2023
21 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with updates
07 Nov 2022 AD02 Register inspection address has been changed from 103 Duffield Road Derby DE22 1AE England to The Mill Lodge Lane Derby DE1 3HB
15 Jun 2022 AA Total exemption full accounts made up to 30 April 2022
22 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
29 Jul 2021 AA Total exemption full accounts made up to 30 April 2021
16 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
28 Jan 2021 AD02 Register inspection address has been changed from 18 st. Christophers Way Pride Park Derby DE24 8JY England to 103 Duffield Road Derby DE22 1AE
04 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
08 Nov 2020 AD01 Registered office address changed from 71 Branston Road Burton on Trent Staffordshire DE14 3BY to 35 Vicarage Road Swadlincote Derbyshire DE11 8LG on 8 November 2020
13 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
27 Sep 2019 AA Unaudited abridged accounts made up to 30 April 2019