Advanced company searchLink opens in new window

BEAR NECESSITIES NURSERY LIMITED

Company number 05801194

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)
18 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2011 DS01 Application to strike the company off the register
15 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
03 May 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
Statement of capital on 2011-05-03
  • GBP 1
30 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
20 May 2010 AR01 Annual return made up to 29 April 2010 with full list of shareholders
20 May 2010 CH01 Director's details changed for Sarah Elizabeth Hatch on 1 January 2010
17 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
30 Apr 2009 363a Return made up to 29/04/09; full list of members
15 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
12 May 2008 363a Return made up to 29/04/08; full list of members
12 May 2008 288c Director's Change of Particulars / sarah hatch / 12/05/2008 / HouseName/Number was: , now: 1; Street was: 68 cranesbill drive, now: hunt road; Post Town was: bicester, now: thame; Post Code was: OX26 3ZF, now: OX9 3LG; Country was: , now: united kingdom
12 May 2008 288c Secretary's Change of Particulars / chad collins / 12/05/2008 / HouseName/Number was: , now: 1; Street was: 68 cranesbill drive, now: hunt road; Post Town was: bicester, now: thame; Post Code was: OX26 3ZF, now: OX9 3LG; Country was: , now: united kingdom
21 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
20 Nov 2007 225 Accounting reference date shortened from 30/04/07 to 31/03/07
25 May 2007 363a Return made up to 29/04/07; full list of members
10 May 2006 288b Secretary resigned
29 Apr 2006 NEWINC Incorporation