Advanced company searchLink opens in new window

LITTLE TREASURES DAY NURSERY LIMITED

Company number 04177941

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)
27 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
27 Nov 2019 LIQ13 Return of final meeting in a members' voluntary winding up
04 Dec 2018 AD01 Registered office address changed from C/O Cotterell & Co the Curve, 83 Tempest Street Wolverhampton WV2 1AA England to 109 Swan Street Sileby LE12 7NN on 4 December 2018
30 Nov 2018 600 Appointment of a voluntary liquidator
30 Nov 2018 LIQ01 Declaration of solvency
30 Nov 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-12
19 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
16 Jan 2018 MR04 Satisfaction of charge 3 in full
03 Jan 2018 AD01 Registered office address changed from Highbrooke Boscomoor Lane Penkridge Stafford ST19 5NU England to C/O Cotterell & Co the Curve, 83 Tempest Street Wolverhampton WV2 1AA on 3 January 2018
02 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
11 Oct 2017 MR04 Satisfaction of charge 4 in full
03 Aug 2017 AD01 Registered office address changed from Park Gate Lodge Teddesley Road Penkridge Stafford Staffordshire ST19 5RH to Highbrooke Boscomoor Lane Penkridge Stafford ST19 5NU on 3 August 2017
13 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
01 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
18 Jan 2016 AP01 Appointment of Ms Heather Julie Willett as a director on 15 January 2016
10 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
06 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
13 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
13 Mar 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
10 Dec 2012 CH01 Director's details changed for Michelle Angela Higgs on 6 December 2012
10 Dec 2012 AD01 Registered office address changed from Highbrooke Boscomoor Lane, Penkridge Stafford Staffordshire ST19 5NU on 10 December 2012
10 Dec 2012 CH03 Secretary's details changed for Michelle Angela Higgs on 6 December 2012