- Company Overview for SILVER BIRCHES NURSERY SCHOOL LIMITED (04174960)
- Filing history for SILVER BIRCHES NURSERY SCHOOL LIMITED (04174960)
- People for SILVER BIRCHES NURSERY SCHOOL LIMITED (04174960)
- Charges for SILVER BIRCHES NURSERY SCHOOL LIMITED (04174960)
- Insolvency for SILVER BIRCHES NURSERY SCHOOL LIMITED (04174960)
- More for SILVER BIRCHES NURSERY SCHOOL LIMITED (04174960)
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) |
---|---|---|---|
01 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Feb 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Dec 2016 | AD01 | Registered office address changed from Silver Birches Nursery School Longsands Lane, Fulwood Preston Lancashire PR2 9PS to Frp Advisory Llp Derby House 12 Winckley Square Preston Lancashire PR1 3JJ on 12 December 2016 | |
09 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
09 Dec 2016 | 4.20 | Statement of affairs with form 4.19 | |
09 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
24 Feb 2016 | AA | Total exemption small company accounts made up to 30 May 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
06 Mar 2015 | TM02 | Termination of appointment of William Michael Godlington as a secretary on 4 March 2015 | |
05 Mar 2015 | TM01 | Termination of appointment of William Michael Godlington as a director on 4 March 2015 | |
26 Feb 2015 | AA | Total exemption small company accounts made up to 30 May 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 30 May 2013 | |
24 Apr 2013 | SH10 | Particulars of variation of rights attached to shares | |
24 Apr 2013 | SH08 | Change of share class name or designation | |
24 Apr 2013 | CC04 | Statement of company's objects | |
24 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
13 Mar 2013 | AP01 | Appointment of David Michael Godlington as a director | |
27 Feb 2013 | AA | Total exemption small company accounts made up to 30 May 2012 | |
23 May 2012 | AA | Total exemption small company accounts made up to 30 May 2011 | |
12 Mar 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
22 Feb 2012 | AA01 | Previous accounting period shortened from 31 May 2011 to 30 May 2011 | |
17 Mar 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders |