Advanced company searchLink opens in new window

SILVER BIRCHES NURSERY SCHOOL LIMITED

Company number 04174960

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-28
29 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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