- Company Overview for DEBDEN PRE-SCHOOL (05979664)
- Filing history for DEBDEN PRE-SCHOOL (05979664)
- People for DEBDEN PRE-SCHOOL (05979664)
- More for DEBDEN PRE-SCHOOL (05979664)
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) |
---|---|---|---|
19 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Dec 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Oct 2020 | DS01 | Application to strike the company off the register | |
22 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
22 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
28 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
06 Nov 2017 | TM01 | Termination of appointment of Thomas Edward Grandfield as a director on 29 October 2017 | |
06 Nov 2017 | AP01 | Appointment of Mrs Helen Ruth Pace as a director on 29 October 2017 | |
05 Jun 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
18 Oct 2016 | TM02 | Termination of appointment of Jilly Faye Rewse-Davies as a secretary on 12 October 2016 | |
18 Oct 2016 | TM01 | Termination of appointment of Jillian Faye Rewse-Davies as a director on 12 October 2016 | |
18 Oct 2016 | AP01 | Appointment of Mrs Alison Sarah Hare as a director on 12 October 2016 | |
16 Mar 2016 | AA | Total exemption full accounts made up to 31 August 2015 | |
15 Jan 2016 | AR01 | Annual return made up to 25 October 2015 no member list | |
15 Jan 2016 | AP01 | Appointment of Mr Thomas Edward Grandfield as a director on 11 November 2015 | |
15 Jan 2016 | TM01 | Termination of appointment of Laura Elizabeth Woodman as a director on 11 November 2015 | |
15 Jan 2016 | AP03 | Appointment of Mrs Jilly Faye Rewse-Davies as a secretary on 11 November 2015 | |
15 Jan 2016 | AD02 | Register inspection address has been changed from C/O Laura Woodman 4 Denesyde Thaxted Road Debden Saffron Walden Essex CB11 3LW England to C/O Jilly Rewse-Davies 8 South Green Widdington Saffron Walden Essex CB11 3SE | |
15 Jan 2016 | TM01 | Termination of appointment of Amelia Armour as a director on 11 November 2015 | |
15 Jan 2016 | AP01 | Appointment of Mrs Jilly Faye Rewse-Davies as a director on 11 November 2015 |