- Company Overview for ASSOCIATED NURSERIES LIMITED (04158863)
- Filing history for ASSOCIATED NURSERIES LIMITED (04158863)
- People for ASSOCIATED NURSERIES LIMITED (04158863)
- Charges for ASSOCIATED NURSERIES LIMITED (04158863)
- Insolvency for ASSOCIATED NURSERIES LIMITED (04158863)
- More for ASSOCIATED NURSERIES LIMITED (04158863)
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
|
|
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 |