- Company Overview for LITTLE TREASURES DAY NURSERY LIMITED (04177941)
- Filing history for LITTLE TREASURES DAY NURSERY LIMITED (04177941)
- People for LITTLE TREASURES DAY NURSERY LIMITED (04177941)
- Charges for LITTLE TREASURES DAY NURSERY LIMITED (04177941)
- Insolvency for LITTLE TREASURES DAY NURSERY LIMITED (04177941)
- More for LITTLE TREASURES DAY NURSERY LIMITED (04177941)
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
|
|
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
|
|
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
|
|
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
|
|
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 |