- Company Overview for EARLY START NURSERY LTD (06051176)
- Filing history for EARLY START NURSERY LTD (06051176)
- People for EARLY START NURSERY LTD (06051176)
- Insolvency for EARLY START NURSERY LTD (06051176)
- More for EARLY START NURSERY LTD (06051176)
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
|
|
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
|
|
08 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 |