Advanced company searchLink opens in new window

DEBDEN PRE-SCHOOL

Company number 05979664

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)
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