- Company Overview for WATFORD NURSERY SUPPLIES LTD (05469370)
- Filing history for WATFORD NURSERY SUPPLIES LTD (05469370)
- People for WATFORD NURSERY SUPPLIES LTD (05469370)
- More for WATFORD NURSERY SUPPLIES LTD (05469370)
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) |
---|---|---|---|
18 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2013 | DS01 | Application to strike the company off the register | |
09 Sep 2013 | TM01 | Termination of appointment of Julie Booth Penman as a director on 31 May 2013 | |
27 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2012 | AR01 |
Annual return made up to 2 June 2012 with full list of shareholders
Statement of capital on 2012-07-11
|
|
11 Jul 2012 | AD01 | Registered office address changed from 57 Compton Avenue Sudbury Middlesex HA0 3FD on 11 July 2012 | |
21 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
20 Jun 2011 | AR01 | Annual return made up to 2 June 2011 with full list of shareholders | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
10 Aug 2010 | AA01 | Current accounting period extended from 30 June 2010 to 31 August 2010 | |
26 Jul 2010 | AR01 | Annual return made up to 2 June 2010 with full list of shareholders | |
26 Jul 2010 | CH01 | Director's details changed for Julie Booth Penman on 1 January 2010 | |
01 Jun 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
15 Mar 2010 | AP03 | Appointment of Mrs Sarah Hadland as a secretary | |
15 Mar 2010 | TM02 | Termination of appointment of Natasha Seidel as a secretary | |
02 Oct 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
12 Sep 2009 | 363a | Return made up to 02/06/09; full list of members | |
16 Oct 2008 | CERTNM | Company name changed saucy (uk) LIMITED\certificate issued on 16/10/08 | |
07 Oct 2008 | 363a | Return made up to 02/06/08; full list of members | |
07 Oct 2008 | AA | Accounts made up to 30 June 2007 | |
24 Aug 2007 | 363a | Return made up to 02/06/07; full list of members | |
06 Jun 2007 | AA | Accounts made up to 30 June 2006 | |
03 Jul 2006 | 363s | Return made up to 02/06/06; full list of members | |
03 Jul 2006 | 363(288) |
Secretary's particulars changed;director's particulars changed
|