- Company Overview for HAPPY TOTS DAY NURSERY (FURNESS) LIMITED (04456372)
- Filing history for HAPPY TOTS DAY NURSERY (FURNESS) LIMITED (04456372)
- People for HAPPY TOTS DAY NURSERY (FURNESS) LIMITED (04456372)
- Charges for HAPPY TOTS DAY NURSERY (FURNESS) LIMITED (04456372)
- Insolvency for HAPPY TOTS DAY NURSERY (FURNESS) LIMITED (04456372)
- More for HAPPY TOTS DAY NURSERY (FURNESS) LIMITED (04456372)
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) |
---|---|---|---|
04 Jul 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Apr 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
05 Jan 2014 | AD01 | Registered office address changed from Arndene Park, Abbey Road Barrow in Furness Cumbria LA13 9JY on 5 January 2014 | |
02 Jan 2014 | 4.70 | Declaration of solvency | |
02 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
02 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2013 | MR04 | Satisfaction of charge 2 in full | |
22 May 2013 | TM01 | Termination of appointment of Paul Stephenson as a director | |
22 May 2013 | TM01 | Termination of appointment of Karen Stephenson as a director | |
20 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
12 Feb 2013 | AR01 |
Annual return made up to 8 February 2013 with full list of shareholders
Statement of capital on 2013-02-12
|
|
30 Jan 2013 | AP01 | Appointment of Mrs Karen Anne Stephenson as a director | |
30 Jan 2013 | AP01 | Appointment of Mr Paul Stephenson as a director | |
21 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Jun 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
07 Jun 2012 | CH03 | Secretary's details changed for Sheila Elizabeth Stephenson on 1 June 2012 | |
07 Jun 2012 | CH01 | Director's details changed for Sheila Elizabeth Stephenson on 1 June 2012 | |
21 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Jun 2011 | TM01 | Termination of appointment of Jeanne Managh as a director | |
07 Jun 2011 | AP01 | Appointment of Mrs Jeanne Managh as a director | |
07 Jun 2011 | AR01 | Annual return made up to 7 June 2011 with full list of shareholders | |
25 Jun 2010 | AR01 | Annual return made up to 7 June 2010 with full list of shareholders | |
25 Jun 2010 | CH01 | Director's details changed for Sheila Elizabeth Stephenson on 1 October 2009 | |
25 Jun 2010 | CH01 | Director's details changed for David Stephenson on 1 October 2009 |