Advanced company searchLink opens in new window

NUTKINS PRE-SCHOOL (PLYMOUTH) LTD

Company number 04867389

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-01
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