- Company Overview for NURSERYWORLD & FRIENDS LIMITED (04525305)
- Filing history for NURSERYWORLD & FRIENDS LIMITED (04525305)
- People for NURSERYWORLD & FRIENDS LIMITED (04525305)
- Charges for NURSERYWORLD & FRIENDS LIMITED (04525305)
- More for NURSERYWORLD & FRIENDS LIMITED (04525305)
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) |
---|---|---|---|
24 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 May 2021 | DS01 | Application to strike the company off the register | |
04 Sep 2020 | CS01 | Confirmation statement made on 3 September 2020 with updates | |
16 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with updates | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
17 Sep 2018 | PSC04 | Change of details for Mrs Kim Maria Mason as a person with significant control on 19 March 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 3 September 2018 with updates | |
17 Sep 2018 | PSC04 | Change of details for Mr Garry Mason as a person with significant control on 19 March 2018 | |
18 Mar 2018 | AA | Micro company accounts made up to 31 March 2017 | |
12 Feb 2018 | MR04 | Satisfaction of charge 1 in full | |
28 Sep 2017 | PSC01 | Notification of Kim Maria Mason as a person with significant control on 6 April 2016 | |
28 Sep 2017 | PSC01 | Notification of Garry Mason as a person with significant control on 6 April 2016 | |
28 Sep 2017 | CS01 | Confirmation statement made on 3 September 2017 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
17 Oct 2016 | CH01 | Director's details changed for Kim Maria Mason on 5 April 2016 | |
17 Oct 2016 | CH01 | Director's details changed for Mr Garry Mason on 5 April 2016 | |
17 Oct 2016 | CH03 | Secretary's details changed for Garry Mason on 5 April 2016 | |
22 Oct 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
04 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |