Advanced company searchLink opens in new window

ROWLEDGE PRE-SCHOOL LIMITED

Company number 06131620

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)
15 May 2024 LIQ03 Liquidators' statement of receipts and payments to 15 February 2024
27 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 15 February 2023
28 Feb 2022 AD01 Registered office address changed from C/O Radford & Sergeant Limited Building 3 Watchmoor Park Camberley Surrey GU15 3YL to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 28 February 2022
28 Feb 2022 LIQ02 Statement of affairs
28 Feb 2022 600 Appointment of a voluntary liquidator
28 Feb 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-16
31 May 2021 AA Total exemption full accounts made up to 31 August 2020
13 Apr 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
28 May 2020 AA Total exemption full accounts made up to 31 August 2019
04 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
21 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-21
19 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
23 Nov 2018 AA Total exemption full accounts made up to 31 August 2018
14 Aug 2018 PSC01 Notification of April Pegler as a person with significant control on 1 August 2018
14 Aug 2018 PSC07 Cessation of Jane Ann Warner as a person with significant control on 1 August 2018
14 Aug 2018 PSC07 Cessation of Kim Marguerite Renders as a person with significant control on 1 August 2018
14 Aug 2018 TM01 Termination of appointment of Jane Ann Warner as a director on 1 August 2018
14 Aug 2018 TM01 Termination of appointment of Kim Marguerite Renders as a director on 1 August 2018
14 Aug 2018 TM02 Termination of appointment of Jane Ann Warner as a secretary on 1 August 2018
25 Jul 2018 AP01 Appointment of Mrs April Pegler as a director on 23 April 2018
19 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
28 Feb 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
24 May 2017 AA Total exemption small company accounts made up to 31 August 2016
09 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
24 May 2016 AA Total exemption small company accounts made up to 31 August 2015