- Company Overview for TODDLE IN DAY NURSERIES LIMITED (04631358)
- Filing history for TODDLE IN DAY NURSERIES LIMITED (04631358)
- People for TODDLE IN DAY NURSERIES LIMITED (04631358)
- Charges for TODDLE IN DAY NURSERIES LIMITED (04631358)
- Insolvency for TODDLE IN DAY NURSERIES LIMITED (04631358)
- More for TODDLE IN DAY NURSERIES LIMITED (04631358)
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) |
---|---|---|---|
08 Dec 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Sep 2010 | 4.68 | Liquidators' statement of receipts and payments to 26 August 2010 | |
08 Sep 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Jun 2009 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
16 Jan 2009 | 2.23B | Result of meeting of creditors | |
05 Dec 2008 | 2.17B | Statement of administrator's proposal | |
05 Dec 2008 | 2.16B | Statement of affairs with form 2.14B | |
11 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Oct 2008 | 2.12B | Appointment of an administrator | |
09 Oct 2008 | 287 | Registered office changed on 09/10/2008 from 6 silver street hull east yorkshire HU1 1JA | |
17 Jul 2008 | 288b | Appointment Terminated Director barbara fletcher | |
28 Apr 2007 | AA | Total exemption small company accounts made up to 31 January 2006 | |
01 Mar 2007 | 363a | Return made up to 08/01/07; full list of members | |
25 Jul 2006 | AA | Total exemption small company accounts made up to 31 January 2005 | |
31 Jan 2006 | 363a | Return made up to 08/01/06; full list of members | |
23 Jan 2006 | 363a | Return made up to 08/01/05; full list of members | |
23 Dec 2004 | AA | Total exemption small company accounts made up to 31 January 2004 | |
06 Mar 2004 | 363s | Return made up to 08/01/04; full list of members | |
30 May 2003 | 288a | New secretary appointed;new director appointed | |
30 May 2003 | 288b | Secretary resigned | |
30 May 2003 | 288b | Director resigned | |
30 May 2003 | 287 | Registered office changed on 30/05/03 from: glebe house main street, burstwick hull east yorkshire HU12 9EA | |
27 Feb 2003 | 395 | Particulars of mortgage/charge | |
04 Feb 2003 | 88(2)R | Ad 24/01/03--------- £ si 16000@1=16000 £ ic 1/16001 | |
04 Feb 2003 | 123 | Nc inc already adjusted 24/01/03 |