- Company Overview for NUTKINS PRE-SCHOOL (PLYMOUTH) LTD (04867389)
- Filing history for NUTKINS PRE-SCHOOL (PLYMOUTH) LTD (04867389)
- People for NUTKINS PRE-SCHOOL (PLYMOUTH) LTD (04867389)
- Insolvency for NUTKINS PRE-SCHOOL (PLYMOUTH) LTD (04867389)
- More for NUTKINS PRE-SCHOOL (PLYMOUTH) LTD (04867389)
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) |
---|---|---|---|
09 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Apr 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Aug 2016 | AD01 | Registered office address changed from The Maltings East Tyndall Street Cardiff CF24 5EZ to The Maltings East Tyndall Street Cardiff CF24 5EZ on 16 August 2016 | |
12 Aug 2016 | AD01 | Registered office address changed from Hope Baptist Church Peverell Park Road Plymouth Devon PL3 4QG to The Maltings East Tyndall Street Cardiff CF24 5EZ on 12 August 2016 | |
10 Aug 2016 | 4.20 | Statement of affairs with form 4.19 | |
10 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
10 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
25 Feb 2016 | AP01 | Appointment of Mrs Michelle Louise Bailey as a director on 23 November 2015 | |
25 Feb 2016 | TM01 | Termination of appointment of Deborah Anne Rogers as a director on 1 February 2016 | |
25 Feb 2016 | TM01 | Termination of appointment of Clare Lang as a director on 23 November 2015 | |
09 Sep 2015 | AR01 | Annual return made up to 14 August 2015 no member list | |
09 Sep 2015 | AP01 | Appointment of Ms Deborah Anne Rogers as a director on 24 November 2014 | |
08 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
14 Aug 2014 | AR01 | Annual return made up to 14 August 2014 no member list | |
14 Aug 2014 | CH01 | Director's details changed for Mrs Kim Kerry Ash on 12 April 2014 | |
23 May 2014 | TM01 | Termination of appointment of Hannah Greenwood as a director | |
25 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
17 Dec 2013 | TM01 | Termination of appointment of Andrea Brown as a director | |
17 Dec 2013 | TM01 | Termination of appointment of Samantha Carleton as a director | |
23 Sep 2013 | AR01 | Annual return made up to 14 August 2013 no member list | |
23 Sep 2013 | AP03 | Appointment of Mrs Alison Jane Roberts as a secretary | |
23 Sep 2013 | AP01 | Appointment of Mrs Alison Jane Roberts as a director | |
23 Sep 2013 | TM02 | Termination of appointment of Elaine Parker as a secretary | |
03 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 |