Advanced company searchLink opens in new window

EARLY START NURSERY LTD

Company number 06051176

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)
21 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
21 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Aug 2021 AD01 Registered office address changed from Northfield Ribblesdale Avenue Clitheroe Ribblesdale Avenue Clitheroe BB7 2HZ England to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 16 August 2021
24 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 26 June 2020
17 Feb 2020 LIQ MISC Insolvency:secretary of state's release of liquidator
22 Jan 2020 AD01 Registered office address changed from F a Simms & Partners Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB to Northfield Ribblesdale Avenue Clitheroe Ribblesdale Avenue Clitheroe BB7 2HZ on 22 January 2020
06 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
10 Sep 2019 LIQ10 Removal of liquidator by court order
22 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 26 June 2019
24 Jul 2018 AD01 Registered office address changed from Northfield Ribblesdale Avenue Clitheroe BB7 2HZ to F a Simms & Partners Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 24 July 2018
18 Jul 2018 LIQ02 Statement of affairs
18 Jul 2018 600 Appointment of a voluntary liquidator
18 Jul 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-27
25 May 2018 PSC01 Notification of Jonathan Paul Harrison as a person with significant control on 15 May 2018
25 May 2018 TM01 Termination of appointment of Janet Elizabeth Harrison as a director on 15 May 2018
25 May 2018 TM01 Termination of appointment of Arthur John Harrison as a director on 15 May 2018
25 May 2018 TM02 Termination of appointment of Arthur John Harrison as a secretary on 15 May 2018
31 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
14 Dec 2017 PSC07 Cessation of Janet Elizabeth Harrison as a person with significant control on 13 December 2017
14 Dec 2017 PSC07 Cessation of Arthur John Harrison as a person with significant control on 13 December 2017
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
17 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
26 May 2016 AA Total exemption small company accounts made up to 31 August 2015
07 Mar 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 3
08 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014