Advanced company searchLink opens in new window

LEARNING CURVE DAY NURSERIES LIMITED

Company number 04307899

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)
23 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
29 Dec 2014 4.72 Return of final meeting in a creditors' voluntary winding up
23 Dec 2014 4.72 Return of final meeting in a creditors' voluntary winding up
01 Nov 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
16 Oct 2013 600 Appointment of a voluntary liquidator
16 Oct 2013 4.20 Statement of affairs with form 4.19
16 Oct 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
24 Sep 2013 AD01 Registered office address changed from 64 Bromley Brierley Hill West Midlands DY5 4PJ United Kingdom on 24 September 2013
26 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2013 AR01 Annual return made up to 28 September 2012 with full list of shareholders
Statement of capital on 2013-01-24
  • GBP 2
22 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
15 May 2012 AA Total exemption small company accounts made up to 31 December 2010
25 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
28 Sep 2011 AD01 Registered office address changed from Ags Account., & Bus Advisors Ltd Castle Court 2 Castle Gate Way Dudley West Midlands DY1 4RH on 28 September 2011
03 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Sep 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
29 Sep 2010 CH01 Director's details changed for Shaun Nicholas Anthony Green on 28 September 2010
29 Sep 2010 CH01 Director's details changed for Elizabeth Green on 28 September 2010
29 Sep 2010 CH03 Secretary's details changed for Shaun Nicholas Anthony Green on 28 September 2010
26 Jan 2010 AA Total exemption small company accounts made up to 31 December 2008
02 Oct 2009 363a Return made up to 28/09/09; full list of members
01 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007